TADTU DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
30/06/2430 June 2024 | Registered office address changed from C/O H J Pinczewski Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS on 2024-06-30 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/02/244 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
07/06/217 June 2021 | 29/02/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O HJ PINCZEWSKI & CO, UNIT 6 GROUND FLOOR RICO HOUSE, GEORGE STREET PRESTWICH MANCHESTER M25 9WS ENGLAND |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM UNIT 6 LOWER GROUND FLOOR RICO HOUSE GEORGE STREET PRESTWICH, MANCHESTER M25 9WS ENGLAND |
10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM C/O H J PINCZEWSKI AND CO. 86 BURY OLD ROAD MANCHESTER LANCASHIRE M8 5BW |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN LEACH / 07/11/2019 |
01/03/191 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEVEN LEACH / 15/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/01/1815 January 2018 | CESSATION OF RICHARD IAN DICKSON AS A PSC |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DICKSON |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/06/1617 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/04/1425 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/02/1228 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN DICKSON / 06/04/2011 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/11/1123 November 2011 | DIRECTOR APPOINTED MR RICHARD IAN DICKSON |
09/03/119 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN LEACH / 01/10/2009 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR MARK FERRIS |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FERRIS / 30/11/2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
04/07/084 July 2008 | VARYING SHARE RIGHTS AND NAMES |
04/07/084 July 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | LOCATION OF REGISTER OF MEMBERS |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: C/O H J PINCZEWSKI 86 BURY OLD ROAD MANCHESTER M8 5BW |
30/04/0730 April 2007 | LOCATION OF DEBENTURE REGISTER |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 19 PARK STREET LYTHAM LANCS FY8 5LU |
23/03/0723 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0723 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/02/068 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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