TESCO DISTRIBUTION HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

18/03/2518 March 2025 Second filing for the appointment of Gemma Yuill as a director

View Document

20/12/2420 December 2024 Termination of appointment of Robert John Welch as a director on 2024-12-17

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2024-02-24

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of David Clifford Wheeler as a director on 2024-05-24

View Document

27/05/2427 May 2024 Appointment of Gemma Yuill as a director on 2024-05-24

View Document

04/11/234 November 2023 Audit exemption subsidiary accounts made up to 2023-02-25

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-02-26

View Document

08/11/218 November 2021 Appointment of Tesco Services Limited as a director on 2021-11-08

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-02-27

View Document

28/07/2128 July 2021 Termination of appointment of Bhavesh Mistry as a director on 2021-07-16

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR BHAVESH MISTRY

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE KOCH

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17

View Document

31/07/1731 July 2017

View Document

13/07/1713 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

13/07/1713 July 2017 SAIL ADDRESS CREATED

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MS KATHERINE THERESE KOCH

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLFENDEN

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR TESCO SERVICES LIMITED

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ROBERT JOHN WELCH

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 05/02/2016

View Document

31/12/1531 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TESCO SERVICES LIMITED / 29/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 29/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW WOOLFENDEN / 29/12/2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL

View Document

29/12/1529 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED RICHARD ANDREW WOOLFENDEN

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PAUL ANTHONY MOORE

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/14

View Document

19/06/1419 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'KEEFE

View Document

16/10/1316 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/13

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

31/10/1231 October 2012 COMPANY BUSINESS 24/10/2012

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECOND FILING FOR FORM TM01

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON

View Document

06/02/126 February 2012 ADOPT MEM AND ARTS 25/01/2012

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

23/06/1023 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 23/02/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 24/02/07

View Document

10/10/0710 October 2007 S80A AUTH TO ALLOT SEC 25/09/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 25/02/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 26/02/05

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/052 March 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

02/03/052 March 2005 SHARES AGREEMENT OTC

View Document

02/03/052 March 2005 £ NC 1000/99999999 22/

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 22/02/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 23/02/02

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 24/02/01

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/018 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 26/02/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

03/08/983 August 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED YESTERDIRECT LIMITED CERTIFICATE ISSUED ON 23/03/98

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 22/02/97

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9627 September 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 26/02/97

View Document

10/09/9610 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 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