INTERNET DISTRIBUTION HIGHWAY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Graham John Cox as a director on 2025-04-07

View Document

14/03/2514 March 2025 Second filing for the appointment of Mr Gareth Jenkins as a director

View Document

03/01/253 January 2025 Appointment of Mr Barry John Germany as a director on 2024-12-21

View Document

03/01/253 January 2025 Termination of appointment of Peter Richard Fields as a director on 2024-12-21

View Document

03/01/253 January 2025 Termination of appointment of Graham Richard Norfolk as a director on 2024-12-21

View Document

03/01/253 January 2025 Appointment of Mr Gareth Jenkins as a director on 2024-12-21

View Document

03/01/253 January 2025 Appointment of Mr Benjamin James Warrillow as a director on 2024-12-21

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registration of charge 038113010004, created on 2021-12-17

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038113010003

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY RHONDA QUIGLEY

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR PETER RICHARD FIELDS

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038113010002

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/15

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/03/162 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/15

View Document

01/10/151 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/14

View Document

16/04/1516 April 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/14

View Document

16/04/1516 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/14

View Document

10/03/1510 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/14

View Document

13/08/1413 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA QUIGLEY

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MRS RHONDA QUIGLEY

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 31/05/12 STATEMENT OF CAPITAL GBP 50001

View Document

31/07/1231 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/03/125 March 2012 31/05/11 STATEMENT OF CAPITAL GBP 60001

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GRAEME QUIGLEY / 24/06/2011

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 31/05/10 STATEMENT OF CAPITAL GBP 70001

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GRAEME QUIGLEY / 21/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA QUIGLEY / 21/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NC INC ALREADY ADJUSTED 15/09/05

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: LINTZ GREEN FARM LINTZ GREEN ROWLANDS GILL TYNE & WEAR NE39 1NL

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 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