MDS DISTRIBUTION LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

23/04/2523 April 2025 Director's details changed for Miss Sasha Mary Davies on 2025-04-16

View Document

20/11/2420 November 2024 Notification of Stephen Mansel Edward Davies as a person with significant control on 2024-10-28

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

23/10/2423 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

24/10/2224 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2021-01-31

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR SCOTT MANSEL DAVIES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MISS SASHA MARY DAVIES

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

18/10/1918 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS SHAN FRANCIS DAVIES

View Document

25/07/1725 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

18/12/1518 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

04/02/144 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

16/11/1316 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034789120002

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

04/01/134 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

11/01/1211 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

09/02/119 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

02/02/102 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

25/06/0925 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/0827 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED MANSEL DAVIES & SON (BULK TRANSPORT) LIMITED CERTIFICATE ISSUED ON 12/06/08

View Document

05/06/085 June 2008 GBP NC 100/1000000 21/01/08

View Document

05/06/085 June 2008 NC INC ALREADY ADJUSTED 21/01/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/01/98

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 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