THEN THERE WAS ONE LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-11-09

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2024-01-30 to 2023-11-10

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-11-10

View Document

04/12/234 December 2023 Declaration of solvency

View Document

27/11/2327 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Registered office address changed from 1 Colbert Drive Leicester LE3 2JB England to 29 New Walk Leicester LE1 6TE on 2023-11-24

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

10/11/2310 November 2023 Annual accounts for year ending 10 Nov 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-30

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 1 BROOK STREET WHETSTONE LEICESTER LE8 6LA ENGLAND

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY JULIA GIBBINS

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THE WORKS PARK ROAD BLABY LEICESTER ENGLAND LE8 4EF

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/09/1425 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED COMPLETELY INDEPENDENT DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 14/01/13

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

06/07/126 July 2012 AUDITOR'S RESIGNATION

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

13/09/1113 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 11 WATERSIDE ROAD HAMILTON LEICESTER LEICESTERSHIRE LE5 1TL

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

08/09/108 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER WASTELL / 06/09/2010

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

27/11/0927 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER WASTELL / 05/11/2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 64 CLARENDON ROAD WATFORD WD17 1DA

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

22/04/0922 April 2009 CURREXT FROM 31/08/2009 TO 31/01/2010

View Document

28/01/0928 January 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY APPOINTED JULIA GIBBINS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 64 CLARENDON ROAD, WATFORD, WD17 1DA

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0722 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: ST MARTIN'S HOUSE, 31-35 CLARENDON ROAD, WATFORD, WD17 1JF

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07

View Document

03/11/063 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 35-37 NEWARKE STREET, LEICESTER, LEICESTERSHIRE LE1 5SP

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: THE WORKS, PARK ROAD, BLABY, LEICESTER, LEICESTERSHIRE LE8 4EF

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

06/09/026 September 2002 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