SQUIRE DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

02/02/232 February 2023 Termination of appointment of John William Young Strachan Samuel as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Gordon Frank Colenso Banham as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Stephen Joseph Craigen as a director on 2023-02-01

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021 Statement of capital on 2021-11-12

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/07/1931 July 2019 CORPORATE DIRECTOR APPOINTED HARGREAVES CORPORATE DIRECTOR LIMITED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR JOHN PAUL BURKS

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE-WOLRICH

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR ANDREW SPENCE-WOLRICH

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN COCKBURN

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARGREAVES (UK) LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/07/1613 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/09/1424 September 2014 AUDITOR'S RESIGNATION

View Document

09/09/149 September 2014 AUDITOR'S RESIGNATION

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN MACQUARRIE

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

12/07/1112 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

16/07/1016 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/01/2010

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY LLOYD LEMMON

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN MACQUARRIE

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MR LLOYD JOHN LEMMON

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/064 April 2006 AUDITOR'S RESIGNATION

View Document

13/07/0513 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/08/0217 August 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/08/0217 August 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: FRYERS RD BLOXWICH WALSALL W MIDLANDS WS3 2XJ

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ALTER MEMORANDUM 15/01/01

View Document

05/02/015 February 2001 £ NC 40000/100000 18/01/01

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 AUDITOR'S RESIGNATION

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 NC INC ALREADY ADJUSTED 16/08/99

View Document

26/08/9926 August 1999 £ NC 5000/40000 16/08/

View Document

26/08/9926 August 1999 VARYING SHARE RIGHTS AND NAMES 16/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 COMPANY NAME CHANGED E. SQUIRE & SON LIMITED CERTIFICATE ISSUED ON 10/07/96

View Document

01/07/961 July 1996 882R

View Document

17/06/9617 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 AUDITOR'S RESIGNATION

View Document

05/07/945 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/905 July 1990 NEW SECRETARY APPOINTED

View Document

16/06/9016 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8610 September 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/05/7711 May 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/77

View Document

31/03/7731 March 1977 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