LEGACY DISTRIBUTION LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/12/2320 December 2023 Change of details for Mr Brian Leslie Wiggins as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mrs Sandra Anne Wiggins on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Mr Brian Leslie Wiggins as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from Byne Cottage Manleys Hill Storrington West Sussex RH20 4BN to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Brian Leslie Wiggins on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Brian Leslie Wiggins on 2023-12-19

View Document

19/12/2319 December 2023 Secretary's details changed for Mrs Sandra Anne Wiggins on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mrs Sandra Anne Wiggins on 2023-12-19

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/01/1521 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/11/1229 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/12/1113 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1017 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/11/0911 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM C/O SPOFFORTHS, DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH

View Document

20/11/0220 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/01/0024 January 2000 AUDITOR'S RESIGNATION

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: 8 CORINIUM CENTRE,RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JQ

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 8 RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JQ

View Document

24/08/9924 August 1999 S366A DISP HOLDING AGM 16/08/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ALTER MEM AND ARTS 01/03/98

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 ALTER MEM AND ARTS 21/10/96

View Document

10/11/9610 November 1996 £ NC 100000/500000 28/10/96

View Document

04/06/964 June 1996 ALTER MEM AND ARTS 23/01/96

View Document

04/06/964 June 1996 NC INC ALREADY ADJUSTED 23/01/96

View Document

08/02/968 February 1996 COMPANY NAME CHANGED WIGGINS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 09/02/96

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information