R & P DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
27/11/2427 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
10/07/2410 July 2024 | Notice of completion of voluntary arrangement |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Registered office address changed from 7 Rutherford Way Thetford Norfolk IP24 1HA England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2024-06-13 |
13/06/2413 June 2024 | Statement of affairs |
13/06/2413 June 2024 | Appointment of a voluntary liquidator |
13/06/2413 June 2024 | Resolutions |
11/06/2411 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
13/10/2313 October 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
09/04/239 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-27 with updates |
07/04/227 April 2022 | Notification of Graeme Alan Connor as a person with significant control on 2021-08-03 |
07/04/227 April 2022 | Notification of Ross Stephen Patrick Bryant as a person with significant control on 2021-08-03 |
07/04/227 April 2022 | Cessation of Routemaster Distribution (1982) Limited as a person with significant control on 2021-08-03 |
07/04/227 April 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Registration of charge 044048990002, created on 2021-08-03 |
03/08/213 August 2021 | Termination of appointment of Philippa Corinne Walker as a secretary on 2021-08-03 |
03/08/213 August 2021 | Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN to Block G Dooley Road Felixstowe IP11 3HG on 2021-08-03 |
03/08/213 August 2021 | Appointment of Ross Stephen Patrick Bryant as a director on 2021-08-03 |
03/08/213 August 2021 | Appointment of Mr Graeme Alan Connor as a director on 2021-08-03 |
03/08/213 August 2021 | Termination of appointment of Mark Bryan Giles as a director on 2021-08-03 |
03/08/213 August 2021 | Termination of appointment of Ronald John William Hunt as a director on 2021-08-03 |
03/08/213 August 2021 | Termination of appointment of Philippa Corinne Walker as a director on 2021-08-03 |
28/07/2128 July 2021 | Satisfaction of charge 1 in full |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-04-30 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
11/10/1811 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRYAN GILES / 18/12/2017 |
10/10/1710 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
27/04/1627 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN WILLIAM HUNT / 19/04/2016 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CORINNE WALKER / 04/02/2016 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 04/02/2016 |
04/02/164 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA CORINNE WALKER / 04/02/2016 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN WILLIAM HUNT / 04/02/2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/04/157 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
15/08/1415 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 15/08/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 18/06/2014 |
23/04/1423 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/04/1310 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/04/1218 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/04/1118 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 01/03/2011 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 01/01/2010 |
13/04/1013 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 01/01/2010 |
24/12/0924 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/096 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GILES / 01/01/2008 |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/07/048 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
14/04/0414 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/09/0310 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
08/06/038 June 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
10/05/0210 May 2002 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN |
10/05/0210 May 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/05/0210 May 2002 | SECRETARY RESIGNED |
10/05/0210 May 2002 | DIRECTOR RESIGNED |
10/05/0210 May 2002 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
10/05/0210 May 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | NEW SECRETARY APPOINTED |
10/05/0210 May 2002 | NEW SECRETARY APPOINTED |
10/05/0210 May 2002 | NEW DIRECTOR APPOINTED |
27/03/0227 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R & P DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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