MAINLINE DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Registered office address changed from 317 Golden Hill Lane Leyland PR25 2YJ England to Strawberry Fields Digital Hub Euxton Lane Chorley Lancashire PR7 1PS on 2024-03-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

10/06/2010 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO JOSE BENITEZ RODRIGUEZ / 22/09/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO JOSE BENITEZ RODRIGUEZ / 04/09/2019

View Document

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL WILSON-BAYLAY / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO JOSE BENITEZ RODRIGUEZ / 17/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN MICHAEL WILSON-BAYLAY / 23/08/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 317 / UNIT 14 GOLDEN HILL LANE LEYLAND LANCASHIRE PR25 2YJ UNITED KINGDOM

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO JOSE BENITEZ RODRIGUEZ / 23/08/2019

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR DARREN MICHAEL WILSON-BAYLAY

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO JOSE BENITEZ RODRIGUEZ / 18/07/2019

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MICHAEL WILSON-BAYLAY

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED CARBEN DISTRIBUTORS LTD CERTIFICATE ISSUED ON 26/06/19

View Document

26/06/1926 June 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAFAEL CARLINO

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO JOSE BENITEZ RODRIGUEZ / 10/06/2019

View Document

21/06/1921 June 2019 CESSATION OF RAFAEL ALEXANDER CARLINO AS A PSC

View Document

21/06/1921 June 2019 CESSATION OF ALBERTO ALFONSO CARLINO AS A PSC

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERTO CARLINO

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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