P.E. DISTRIBUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Director's details changed for Mr Geoff Michael Elwell on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Mr Geoff Michael Elwell on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Ms Sheila Ann Molnar on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Ian Hislop on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Pressdram Limited as a person with significant control on 2025-03-04

View Document

28/01/2528 January 2025 Director's details changed for Ian Hislop on 2025-01-09

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/06/2120 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / PRESSDRAM LIMITED / 19/12/2018

View Document

06/07/186 July 2018 SAIL ADDRESS CHANGED FROM: WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

05/07/185 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/01/1217 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 SAIL ADDRESS CREATED

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAMS

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM C/O MORLEY & SCOTT LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MICHAEL ELWELL / 01/10/2009

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN HISLOP / 01/10/2009

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN MOLNAR / 01/10/2009

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/03/103 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MICHAEL ELWELL / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REID INGRAMS / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN MOLNAR / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HISLOP / 01/10/2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFF MICHAEL ELWELL / 01/10/2009

View Document

14/12/0914 December 2009 SECTION 519

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ADOPT ARTICLES 14/07/2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED GEOFF MICHAEL ELWELL

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/01/014 January 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/014 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/0021 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/12/9520 December 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/9520 December 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

23/12/8623 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/864 December 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

20/03/8620 March 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

12/07/8512 July 1985 MEMORANDUM OF ASSOCIATION

View Document

15/06/8415 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

19/03/8419 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

27/01/8327 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

14/02/8214 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

23/01/8123 January 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

26/01/8026 January 1980 ANNUAL ACCOUNTS MADE UP DATE 06/10/79

View Document

19/06/7919 June 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/79

View Document

20/03/7920 March 1979 ANNUAL ACCOUNTS MADE UP DATE 06/10/78

View Document

09/05/779 May 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information