S & S DISTRIBUTION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

05/03/255 March 2025 Appointment of Mr Baljinder Kumar Bandha as a director on 2025-03-01

View Document

05/03/255 March 2025 Termination of appointment of Baljinder Kumar Bandha as a director on 2025-03-01

View Document

05/03/255 March 2025 Termination of appointment of Paul Edward Elson as a director on 2025-03-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

05/07/245 July 2024 Appointment of Mr Baljinder Kumar Bandha as a director on 2024-07-01

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Michelle Louise Roder as a secretary on 2023-12-08

View Document

04/09/234 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Richard Andrew Ball as a director on 2021-06-30

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-06-30

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

03/07/193 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/07/193 July 2019 SAIL ADDRESS CREATED

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR PAUL EDWARD ELSON

View Document

18/10/1818 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALLETLINE LOGISTICS LIMITED

View Document

04/07/184 July 2018 CESSATION OF PALLETLINE LIMITED AS A PSC

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / PALLETLINE PLC / 08/01/2018

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BALL / 02/01/2018

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051601340002

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051601340003

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR ELLIS

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WELCH

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR GLENN BAKER

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR MARK JOHN MCCOLL

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH MOOR

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH SANDERSON

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR TREVOR CHARLES ELLIS

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR JAMES NEVILLE WELCH

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MS RUTH ELIZABETH MOOR

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR GRAHAM LEITCH

View Document

15/06/1515 June 2015 SECTION 519

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERSON

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SANDERSON

View Document

02/06/152 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/152 June 2015 ADOPT ARTICLES 15/05/2015

View Document

02/06/152 June 2015 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURT

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/06/1328 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BALL / 01/01/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BURT / 01/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 51 CAMBRIDGE PLACE CAMBRIDGE CB2 1NS

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 COMPANY NAME CHANGED S&S (TONBRIDGE) LIMITED CERTIFICATE ISSUED ON 06/07/04

View Document

22/06/0422 June 2004 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