IDEAL DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/06/241 June 2024 Termination of appointment of Nicholas Elliott as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Cessation of Nicholas Elliott as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Mikaela Gamble as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Nicholas Alexander Teal as a person with significant control on 2024-01-26

View Document

24/01/2424 January 2024 Notification of Nicholas Alexander Teal as a person with significant control on 2022-11-15

View Document

19/01/2419 January 2024 Director's details changed for Nicholas Elliott on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Nicholas Elliott as a person with significant control on 2024-01-19

View Document

09/11/239 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/10/2331 October 2023 Cessation of Raymond Teal as a person with significant control on 2022-11-15

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Director's details changed for Mr Nicholas Alexander Teal on 2023-09-22

View Document

22/09/2322 September 2023 Registered office address changed from Unit 6 Ridings Park Eastern Way Cannock Staffordshire WS11 7SJ to C/O Lamtek Ltd Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 7DE on 2023-09-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Appointment of Mr Nicholas Alexander Teal as a director on 2022-11-15

View Document

19/12/2219 December 2022 Termination of appointment of Raymond Teal as a director on 2022-11-15

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/10/216 October 2021 Cessation of Paul Foulkes as a person with significant control on 2020-12-07

View Document

24/06/2124 June 2021 Termination of appointment of Paul Foulkes as a director on 2020-12-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY MIKAELA GAMBLE

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED NICHOLAS ELLIOTT

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS MIKAELA GAMBLE

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/11/0913 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/11/081 November 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: UNIT 4A, MARTINDALE HAWKS GREEN LANE HAWKS GREEN CANNOCK, WS11 2XN

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/08/002 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/994 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/11/9326 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 63/5 WATERLOO ROAD WOLVERHAMPTON WV1 4QU

View Document

27/11/9127 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/11/9021 November 1990 S366A,S252(1),S386 16/09/90

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/06/881 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/03/8712 March 1987 COMPANY NAME CHANGED KEELEX 5 LIMITED CERTIFICATE ISSUED ON 12/03/87

View Document

28/02/8728 February 1987 REGISTERED OFFICE CHANGED ON 28/02/87 FROM: 16 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

12/02/8712 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/8712 February 1987 CERTIFICATE OF INCORPORATION

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