HIDALGO DISTRIBUTION LTD

Company Documents

DateDescription
23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA THOMPSON / 31/07/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA THOMPSON / 31/07/2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR DAVID HAMMOND

View Document

30/07/1530 July 2015 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MISS ANGELA THOMPSON

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELLE TAIT

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
36 DERWENT CRESCENT
HAMSTERLEY COLLIERY
NEWCASTLE UPON TYNE
NE17 7PD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA THOMPSON

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
UNIT 1 DERWENTSIDE BUSINESS CENTRE
CONSETT BUSINESS PARK
CONSETT
DURHAM
DH8 6BP
UNITED KINGDOM

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY SILVER BIRCH SECRETARIES LTD

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MISS ANGELA THOMPSON

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
36 DERWENT CRESCENT
HAMSTERLEY COLLIERY
NEWCASTLE UPON TYNE
NE17 7PD
ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/04/1319 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SILVER BIRCH SECRETARIES LTD / 01/10/2012

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
5 RODHAM TERRACE
SHIELD ROW
STANLEY
COUNTY DURHAM
DH9 0LG
ENGLAND

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
17 PERCY TERRACE
NEW KYO
STANLEY
COUNTY DURHAM
DH9 7TN
ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM:
29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE
CONSETT
COUNTY DURHAM
DH8 6TJ

View Document

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM
65 THORNFIELD ROAD
THE GROVE
CONSETT
CO DURHAM
DH8 8AY

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

01/11/111 November 2011 CORPORATE SECRETARY APPOINTED SILVER BIRCH SECRETARIES LTD

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED

View Document

30/08/1130 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYL MCGILLIGAN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MISS DANIELLE TAIT

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 19/08/2010

View Document

02/09/092 September 2009 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company