PILKINGTON DISTRIBUTION SERVICES GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

12/11/2412 November 2024 Appointment of Mr Paul Joseph Ravenscroft as a director on 2024-11-11

View Document

12/11/2412 November 2024 Termination of appointment of Judy Anne Massa as a director on 2024-11-11

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

19/05/2219 May 2022 Appointment of Mrs Laura Jane Mccord as a director on 2022-05-18

View Document

19/05/2219 May 2022 Termination of appointment of Julie Ann Brown as a director on 2022-05-18

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MS JUDY ANNE MASSA

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN BROWN / 22/08/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 SHARE PREM CANCELLED AND RECLASSIFIED 08/01/2013

View Document

10/01/1310 January 2013 SOLVENCY STATEMENT DATED 08/01/13

View Document

10/01/1310 January 2013 STATEMENT BY DIRECTORS

View Document

10/01/1310 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 1

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/12/1113 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAIN MICHAEL SMITH / 11/08/2011

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/103 September 2010 ADOPT ARTICLES 16/08/2010

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAIN MICHAEL SMITH / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN BROWN / 01/10/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. IAIN MICHAEL SMITH / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TT

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHEILA LENNON

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY APPOINTED IAIN MICHAEL SMITH

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 COMPANY NAME CHANGED CITY GLASS WORKS (LIVERPOOL) LIM ITED CERTIFICATE ISSUED ON 23/09/93

View Document

30/08/9330 August 1993 NC INC ALREADY ADJUSTED 25/06/93

View Document

30/08/9330 August 1993 £ NC 160000/50000000 25/

View Document

30/08/9330 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/93

View Document

30/08/9330 August 1993 ALTER MEM AND ARTS 25/06/93

View Document

29/08/9329 August 1993 RE SHARES 01/04/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 AUDITOR'S RESIGNATION

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: WAVERLEY EDGERTON ROAD HUDDERSFIELD HD3 3AR

View Document

18/04/9318 April 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/04/9318 April 1993 AUDITOR'S RESIGNATION

View Document

18/02/9318 February 1993 SHARES AGREEMENT OTC

View Document

18/02/9318 February 1993 SHARES AGREEMENT OTC

View Document

21/01/9321 January 1993 NC INC ALREADY ADJUSTED 26/12/92

View Document

21/01/9321 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/12/92

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 S369(4) SHT NOTICE MEET 08/04/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/02/9114 February 1991 SHARES AGREEMENT OTC

View Document

16/01/9116 January 1991 £ NC 100000/150000 20/12/90

View Document

16/01/9116 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/10/905 October 1990 AD 15/04/88--------- £ SI 6000@1

View Document

05/10/905 October 1990 SHARES AGREEMENT OTC

View Document

24/09/9024 September 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ADOPT MEM AND ARTS 28/02/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 SHARES AGREEMENT OTC

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/03/8929 March 1989 WD 09/03/89 AD 29/12/88--------- £ SI 2100@1=2100 £ IC 97900/100000

View Document

08/02/898 February 1989 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM: BAYHALL HUDDERSFIELD WEST YORKSHIRE HD1 5EN

View Document

17/11/8817 November 1988 WD 31/10/88 AD 15/04/88--------- £ SI 6000@1=6000 £ IC 91900/97900

View Document

27/10/8827 October 1988 SHARES AGREEMENT OTC

View Document

14/10/8814 October 1988 WD 30/09/88 AD 29/08/88--------- £ SI 1800@1=1800 £ IC 90100/91900

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

08/01/888 January 1988 ALTER MEM AND ARTS 071287

View Document

21/11/8721 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8721 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES ********

View Document

21/11/8621 November 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 PARTICULARS OF MORTGAGE/CHARGE

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