KWIKFAST DISTRIBUTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-04-01 with updates

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Registration of charge 025502710002, created on 2022-12-20

View Document

21/12/2221 December 2022 Withdrawal of a person with significant control statement on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Russell James Lythall on 2022-12-20

View Document

21/12/2221 December 2022 Notification of Kfd22 Limited as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Anne Maria Young as a director on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Peter John Dixon as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Mr Russell James Lythall as a director on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Julie Isabella Dixon as a secretary on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Julie Isabella Dixon as a director on 2022-12-20

View Document

09/12/229 December 2022 Satisfaction of charge 1 in full

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ISABELLA DIXON / 07/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ISABELLA DIXON / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DIXON / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIA YOUNG / 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ISABELLA DIXON / 31/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DIXON / 31/03/2008

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/04/0617 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: SUITE 520 ATHENE HOUSE 66 SHOE LANE LONDON EC4A 3BQ

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 7 OLD BAILEY LONDON EC4

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: BOX 1 NEW ENTERPRISE HOUSE CHADWELL HEATH ESSEX

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 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