NWF DISTRIBUTION HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Mr Chris James Belsham on 2024-08-01

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

14/03/2414 March 2024 Termination of appointment of Richard Antony Whiting as a director on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Tom Harland as a secretary on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Annette Jane Dale as a secretary on 2024-02-29

View Document

20/11/2320 November 2023 Full accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Stephen Robert Andrew as a secretary on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mrs Annette Jane Dale as a secretary on 2023-11-01

View Document

13/10/2313 October 2023 Appointment of Miss Katie Jane Shortland as a director on 2023-10-02

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

02/12/212 December 2021 Full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

22/07/1422 July 2014 ADOPT ARTICLES 02/07/2014

View Document

19/03/1419 March 2014 ADOPT ARTICLES 07/03/2014

View Document

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT ANDREW / 25/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY WHITING / 25/07/2013

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR BRENDON JAMES BANNER

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN FORD

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR STEPHEN ROBERT ANDREW

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

11/11/1111 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

03/12/093 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/05/098 May 2009 DIRECTOR RESIGNED PAUL GRUNDY

View Document

08/05/098 May 2009 DIRECTOR APPOINTED JOHNATHAN RICHARD FORD

View Document

02/12/082 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/07/9915 July 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED TRADELETTER LIMITED CERTIFICATE ISSUED ON 28/05/99

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 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