P W GATES DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Director's details changed for Christopher Lynch on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mrs Mary Jeanette Gates as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Peter William Gates on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mary Jeanette Gates on 2023-11-20

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Change of details for Mrs Mary Jeanette Gates as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr Peter William Gates as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Christopher Lynch on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Peter William Gates on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mary Jeanette Gates on 2023-03-01

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045521280005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045521280004

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1717 January 2017 300 D SHARES AND 200 F SHARES @ £1 EACH 30/12/2016

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN JANES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARY JEANETTE GATES / 08/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RAYMOND JANES / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNCH / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GATES / 08/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GATES / 08/01/2016

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045521280004

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 2500

View Document

17/04/1417 April 2014 ADOPT ARTICLES 31/03/2014

View Document

02/12/132 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY MARY GATES

View Document

16/10/0916 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/099 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 S366A DISP HOLDING AGM 28/06/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: THE TOWN HOUSE, 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information