NELSON DISTRIBUTION LTD

Company Documents

DateDescription
30/04/2530 April 2025 Administrator's progress report

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

09/08/249 August 2024 Notice of extension of period of Administration

View Document

27/04/2427 April 2024 Administrator's progress report

View Document

16/02/2416 February 2024 Satisfaction of charge 019834570010 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 019834570009 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 019834570007 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 019834570006 in full

View Document

10/01/2410 January 2024 Statement of affairs with form AM02SOC

View Document

29/12/2329 December 2023 Statement of affairs with form AM02SOA

View Document

29/12/2329 December 2023 Statement of affairs with form AM02SOC

View Document

13/12/2313 December 2023 Notice of deemed approval of proposals

View Document

16/11/2316 November 2023 Statement of administrator's proposal

View Document

11/10/2311 October 2023 Registered office address changed from C/O Knights of Old Limited Kingsway House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XU England to C/O Frp Advisory Trading Ltd, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2023-10-11

View Document

10/10/2310 October 2023 Appointment of an administrator

View Document

27/07/2327 July 2023 Termination of appointment of Jason Nelson as a director on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Michael Alan Ford as a director on 2023-07-27

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2022-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NELSON / 11/01/2021

View Document

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019834570014

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

16/01/1916 January 2019 ADOPT ARTICLES 29/11/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019834570008

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019834570013

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019834570012

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019834570011

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019834570010

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019834570009

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019834570008

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019834570007

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019834570006

View Document

04/01/174 January 2017 31/05/16 AUDITED ABRIDGED

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER BALDWIN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE NELSON

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM GOODS ROAD BELPER DERBYS DE56 1UU

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON

View Document

13/06/1613 June 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR WILLIAM IAN PENTLAND BEATTIE

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR ALEXANDER PAUL ABBOTT

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR JASON NELSON

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR MICHAEL ALAN FORD

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 SECRETARY APPOINTED MRS CAROLINE JAYNE NELSON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN NELSON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN NELSON

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NELSON / 28/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN NELSON / 28/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NELSON / 28/02/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 COMPANY NAME CHANGED JOHN NELSON (CARRIERS) LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: 4 WILMOT ROAD BELPER DERBYSHIRE DE5 1JF

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/05/867 May 1986 ALLOTMENT OF SHARES

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