TRI DISTRIBUTION LTD

Company Documents

DateDescription
31/03/2531 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-11-03

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-11-03

View Document

05/01/235 January 2023 Liquidators' statement of receipts and payments to 2022-11-03

View Document

22/12/2122 December 2021 Liquidators' statement of receipts and payments to 2021-11-03

View Document

26/03/2026 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 CESSATION OF STEPHEN CHAPMAN AS A PSC

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAPMAN

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRI DISTRIBUTION HOLDINGS LIMITED

View Document

30/01/2030 January 2020 CESSATION OF WAYNE ERNEST MUMFORD AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM UNIT 2C BRANDON COURT LEOFRIC BUSINESS PARK COVENTRY WARWICKSHIRE CV3 2TE ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHAPMAN / 02/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHAPMAN / 23/03/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM THE FARMHOUSE WINDMILL HILL FARM, WINDMILL HILL LANE CHESTERTON LEAMINGTON SPA CV33 9LB UNITED KINGDOM

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM UNIT 2C BRANDON COURT LEOFRIC BUSINESS PARK COVENTRY CV3 2TE ENGLAND

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071511580002

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071511580003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM CONECPT HOUSE, UNIT 9 ORCHARD COURT BINLEY BUSINESS PARK, HARRY WESTON ROAD COVENTRY CV3 2TQ

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 ADOPT ARTICLES 30/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEIGH SKENE / 11/06/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHAPMAN / 19/08/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ERNEST MUMFORD / 19/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEIGH SKENE / 10/12/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SKENE / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ERNEST MUMFORD / 13/08/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM WALSH HOUSE 19 COVENTRY ROAD CUBBINGTON LEAMINGTON SPA CV32 7JN ENGLAND

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR STEVE CHAPMAN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR WAYNE ERNEST MUMFORD

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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