HJR DISTRIBUTION LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY HOWARD ROSE

View Document

17/06/1917 June 2019 CESSATION OF HOWARD FRANCIS ROSE AS A PSC

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSE / 22/03/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

10/11/1710 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

02/08/162 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HOWARD FRANCIS ROSE / 31/12/2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSE / 31/12/2013

View Document

22/01/1422 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSE / 12/12/2012

View Document

15/02/1315 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1225 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/1225 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/1225 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1225 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/10/1225 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/121 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM CROFT HOUSE EARSWICK VILLAGE YORK YO32 9SL

View Document

04/04/114 April 2011 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSE / 04/01/2011

View Document

04/04/114 April 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

02/04/112 April 2011 Annual return made up to 4 January 2009 with full list of shareholders

View Document

02/04/112 April 2011 Annual return made up to 4 January 2008 with full list of shareholders

View Document

02/04/112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSE / 04/01/2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD ROSE

View Document

08/02/118 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 31/12/07 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 31/12/06 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document


More Company Information