R & P DISTRIBUTION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/11/2427 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/07/2410 July 2024 Notice of completion of voluntary arrangement

View Document

13/06/2413 June 2024 Resolutions

View Document

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

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Resolutions

View Document

11/06/2411 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/10/2313 October 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

07/04/227 April 2022 Notification of Graeme Alan Connor as a person with significant control on 2021-08-03

View Document

07/04/227 April 2022 Notification of Ross Stephen Patrick Bryant as a person with significant control on 2021-08-03

View Document

07/04/227 April 2022 Cessation of Routemaster Distribution (1982) Limited as a person with significant control on 2021-08-03

View Document

07/04/227 April 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Registration of charge 044048990002, created on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Philippa Corinne Walker as a secretary on 2021-08-03

View Document

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

View Document

03/08/213 August 2021 Appointment of Ross Stephen Patrick Bryant as a director on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Mr Graeme Alan Connor as a director on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Mark Bryan Giles as a director on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Ronald John William Hunt as a director on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Philippa Corinne Walker as a director on 2021-08-03

View Document

28/07/2128 July 2021 Satisfaction of charge 1 in full

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRYAN GILES / 18/12/2017

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN WILLIAM HUNT / 19/04/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CORINNE WALKER / 04/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 04/02/2016

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA CORINNE WALKER / 04/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN WILLIAM HUNT / 04/02/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 15/08/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 18/06/2014

View Document

23/04/1423 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 01/03/2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 01/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN GILES / 01/01/2010

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GILES / 01/01/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN

View Document

10/05/0210 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 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


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