TYLDESLEY DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Full accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Full accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Full accounts made up to 2021-10-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2020-10-31

View Document

01/04/201 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 SECRETARY APPOINTED COLLETTE BLOOR

View Document

18/03/2018 March 2020 SECRETARY APPOINTED DEBBIE SWIFT

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/05/192 May 2019 31/10/18 AUDITED ABRIDGED

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/05/1831 May 2018 31/10/17 AUDITED ABRIDGED

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN BLOOR / 28/02/2018

View Document

21/02/1821 February 2018 CESSATION OF ADRIAN JOHN BLOOR AS A PSC

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/02/1821 February 2018 CESSATION OF SUSAN BLOOR AS A PSC

View Document

19/08/1719 August 2017 SECOND FILING OF TM01 FOR SUSAN BLOOR

View Document

01/08/171 August 2017 31/10/16 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN BLOOR

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLOOR

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BLOOR

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/10/1320 October 2013 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BLOOR / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN BLOOR / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BLOOR / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWIFT / 12/02/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

12/01/9512 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/01/9412 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

31/10/8931 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: TRUCK STOP SITE UNITS 2/5 TRAFFORD WHARF ROAD TRAFFORD PARK MANCHESTER M17 1AU

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED STRIPEWAY LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/869 December 1986 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 SECRETARY RESIGNED

View Document

15/04/8515 April 1985 CERTIFICATE OF INCORPORATION

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