TDW DISTRIBUTION LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewRegistration of charge 012897190042, created on 2025-07-09

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

21/11/2321 November 2023 Termination of appointment of Irina Sulimova as a director on 2023-11-20

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

01/09/231 September 2023 Satisfaction of charge 40 in full

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Purchase of own shares.

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

17/10/2217 October 2022 Appointment of Mrs Irina Sulimova as a director on 2022-10-01

View Document

17/10/2217 October 2022 Termination of appointment of Timothy Lucas as a director on 2022-09-30

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Satisfaction of charge 38 in full

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

01/12/151 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
ZONE 2 WATERTON POINT
BROCASTLE AVENUE
BRIDGEND
CF31 3US
WALES

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012897190041

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012897190041

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

14/12/1214 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

06/06/126 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

06/06/126 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 1 PLEASANT ROAD PENLLERGAER SWANSEA SA4 9GE

View Document

16/03/1216 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED T. D. WILLIAMS (BRYNAMMAN) LIMITED CERTIFICATE ISSUED ON 16/03/12

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

20/07/1120 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

09/05/119 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WILLIAMS / 09/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LUCAS / 01/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GAVIN WILLIAMS / 09/12/2009

View Document

02/02/102 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

17/08/0917 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

08/08/098 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: RIVERSIDE WORKS PENYBANC ROAD AMMANFORD CARMANTHANSHIRE SA18 3RB

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

06/08/036 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/028 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 26/11/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/01/919 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 RETURN MADE UP TO 26/11/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/01/8828 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM: G OFFICE CHANGED 03/02/87 DYFFRYN GARAGE TIRYDAIL AMMANFORD DYFED

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/12/8615 December 1986 RETURN MADE UP TO 21/09/86; FULL LIST OF MEMBERS

View Document

08/12/768 December 1976 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