MONEX DISTRIBUTION LTD.

Company Documents

DateDescription
13/06/2513 June 2025 Change of details for Monex Cranes Limited as a person with significant control on 2025-06-13

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/02/2411 February 2024 Certificate of change of name

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

13/09/2313 September 2023 Appointment of Ms Kelly Dawn Hinchcliffe as a director on 2023-07-25

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2022-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY DIAMOND

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 DIRECTOR APPOINTED MR ASHLEY ROBERT DIAMOND

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/05/142 May 2014 PREVEXT FROM 27/03/2014 TO 31/03/2014

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012132160003

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012132160002

View Document

24/09/1324 September 2013 PREVEXT FROM 31/12/2012 TO 27/03/2013

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012132160001

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM UNIT 81 OFFICES GIBBONS INDUSTRIAL PARK DUDLEY ROAD KINGSWINFORD WEST MIDLANDS DY6 8XF

View Document

21/06/1321 June 2013 Registered office address changed from , Unit 81 Offices Gibbons, Industrial Park Dudley Road, Kingswinford, West Midlands, DY6 8XF on 2013-06-21

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED UNITED STEELS LOGISTICS LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CASHMORE

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY TANYA BYRNE

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CASHMORE

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR JAMES HOWELLS

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARCELLA CASHMORE

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CASHMORE

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DUDLEY

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 CHANGE OF NAME 01/03/2011

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED GIBBONS TRANSPORT LIMITED CERTIFICATE ISSUED ON 16/03/11

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY CASHMORE / 02/10/2009

View Document

04/01/104 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLYDE CASHMORE / 02/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN CASHMORE / 02/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DUDLEY / 02/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLA THERESA CASHMORE / 02/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/12/07; CHANGE OF MEMBERS; AMEND

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR GEOFFREY JOHN CASHMORE

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY CASHMORE

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY6 7JS

View Document

18/05/0718 May 2007

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED OAK LANE TRANSPORT (KINGSWINFORD ) LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 EXEMPTION FROM APPOINTING AUDITORS 22/11/93

View Document

09/12/939 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

09/12/939 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

02/12/932 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/932 December 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

03/09/913 September 1991 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 RETURN MADE UP TO 07/11/87; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM: OAK LANE KINGSWINFORD STAFFS

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 SECRETARY RESIGNED

View Document

08/07/888 July 1988 NEW SECRETARY APPOINTED

View Document

08/07/888 July 1988 DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

20/05/8820 May 1988 FIRST GAZETTE

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

21/11/8621 November 1986 ANNUAL RETURN MADE UP TO 31/10/86

View Document

22/04/8622 April 1986 ANNUAL RETURN MADE UP TO 27/06/85

View Document

22/04/8622 April 1986 FULL ACCOUNTS MADE UP TO 31/10/84

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