NOVA DISTRIBUTION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/07/2327 July 2023 Appointment of Ms Jana Zachman as a director on 2023-07-26

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

03/04/233 April 2023 Termination of appointment of John Blane Aden as a director on 2023-02-10

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/12/2110 December 2021 Appointment of Mr John Blane Aden as a director on 2021-12-01

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

12/06/2112 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / INTEGRITY MUSIC LIMITED / 27/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM INTEGRITY MUSIC LIMITED LOTTBRIDGE DROVE EASTBOURNE EAST SUSSEX BN23 6NT

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNHAM

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM KINGSWAY LOTTBRIDGE DROVE EASTBOURNE EAST SUSSEX BN23 6NT

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

14/07/1414 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIS DOORNBOS / 14/07/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RYAN DUNHAM / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RYAN DUNHAM / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MILLER / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIS DOORNBOS / 01/04/2014

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR CRIS DOORNBOS

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR CHARLES RYAN DUNHAM

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR SCOTT EDWARD MILLER

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PACULABO

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM OWEN

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OWEN

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/08/102 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

05/06/105 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES FENWICK

View Document

05/06/105 June 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD OWEN

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 Resolutions

View Document

25/07/9425 July 1994 Resolutions

View Document

25/07/9425 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/94

View Document

25/07/9425 July 1994 £ NC 100/318100 30/04/94

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

26/06/9126 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

10/04/9110 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/12/9011 December 1990 Certificate of change of name

View Document

11/12/9011 December 1990 COMPANY NAME CHANGED BART FORTY EIGHT LIMITED CERTIFICATE ISSUED ON 12/12/90

View Document

11/12/9011 December 1990 Certificate of change of name

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM: 3RD FLOOR SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL, BS1 2NH

View Document

04/07/904 July 1990 Incorporation

View Document

04/07/904 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information