RASE DISTRIBUTION LTD

Company Documents

DateDescription
05/07/245 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Director's details changed for Mrs Rachael Louise Morris on 2023-08-14

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

08/11/218 November 2021 Director's details changed for Mr Darren Maisfield on 2020-12-17

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

22/06/2022 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR IAN NOON

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR DARREN MAISFIELD

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMES

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LOVELY

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 30/01/18

View Document

23/02/1823 February 2018 ADOPT ARTICLES 16/02/2018

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS RACHAEL LOUISE MORRIS

View Document

08/02/188 February 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM RASE DISTRIBUTION LTD WICKENBY AIRFIELD LANGWORTH LINCOLN LN3 5AA

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR IAN EDWARD LOVELY

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ROBERT SYMES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR THOMAS HENRY COATES

View Document

08/02/188 February 2018 SECRETARY APPOINTED MRS RACHAEL LOUISE MORRIS

View Document

08/02/188 February 2018 ARTICLES OF ASSOCIATION

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H.W. COATES LIMITED

View Document

08/02/188 February 2018 CESSATION OF GEOFFREY DAVID HILL AS A PSC

View Document

08/02/188 February 2018 CESSATION OF GEOFFREY DAVID HILL AS A PSC

View Document

08/02/188 February 2018 CESSATION OF KATHERINE JEAN DAME AS A PSC

View Document

08/02/188 February 2018 ADOPT ARTICLES 31/01/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DAME

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY KATHERINE DAME

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE JEAN DAME

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DAVID HILL

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

05/08/155 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

04/08/144 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

17/08/1217 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE JEAN DAME / 01/08/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/08/1110 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AUCKLAND HILL / 26/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JEAN DAME / 26/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

10/09/0810 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 S366A DISP HOLDING AGM 28/03/03

View Document

11/05/0311 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/08/022 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/08/0011 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 26/07/99; CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/08/9810 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/07/9728 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/07/9618 July 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/07/9520 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/02/959 February 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

09/02/959 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

02/02/952 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/01

View Document

14/07/9414 July 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM: SADLER ROAD OFF DODDINGTON ROAD LINCOLN

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9323 December 1993 COMPANY NAME CHANGED DENBY DISTRIBUTIONS LIMITED CERTIFICATE ISSUED ON 24/12/93

View Document

23/12/9323 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/12/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/08/8929 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/08/8929 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED AVONHEATH LIMITED CERTIFICATE ISSUED ON 14/08/89

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/89

View Document

12/07/8912 July 1989 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