VERIFIED FREE DISTRIBUTION LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Derek James David Morris as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Mr Andrew Mark Hirsch as a director on 2025-08-01

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Simon James Redlich on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD to Charter House Black Prince Yard 207-209 High Street Berkhamsted HP4 1AD on 2021-06-25

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR DEREK JAMES DAVID MORRIS

View Document

05/02/185 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOAN

View Document

10/02/1710 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY FOAN

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY WRIGHT

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/12/152 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

05/03/145 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

10/01/1310 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED JEREMY WYCKHAM WRIGHT

View Document

20/03/1020 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYHEAD

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MAYHEAD / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES REDLICH / 01/10/2009

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 REMOVAL OF AUDITOR 22/03/00

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: BLACK PRINCE YARD, 207-209, HIGH STREET, BERKHAMSTED, HERTFORDSHIRE. HP4 1AD.

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 EXEMPTION FROM APPOINTING AUDITORS 12/06/98

View Document

13/05/9813 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 S386 DISP APP AUDS 20/01/98

View Document

25/01/9825 January 1998 S252 DISP LAYING ACC 20/01/98

View Document

25/01/9825 January 1998 S366A DISP HOLDING AGM 20/01/98

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/12/9417 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

17/12/9417 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9417 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/04/923 April 1992 NEW SECRETARY APPOINTED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/05/9131 May 1991 AUDITOR'S RESIGNATION

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: THIRTEEN WIMPOLE STREET LONDON W1M 7AB

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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