WHITEFIELD DISTRIBUTION LTD

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/05/242 May 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

17/07/2317 July 2023 Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to 100 Barbirolli Square Manchester M2 3BD on 2023-07-17

View Document

28/06/2328 June 2023 Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 2023-06-28

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-06

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

24/02/2024 February 2020 CESSATION OF DAVID NORMAN SMITH AS A PSC

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

24/02/2024 February 2020 SECRETARY APPOINTED JACQUELINE KAREN HIGHAM

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR DAYNE ADAM SMITH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE KAREN HIGHAM / 06/04/2016

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID NORMAN SMITH / 06/04/2016

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID NORMAN SMITH / 13/02/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN SMITH / 29/08/2014

View Document

27/03/1527 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KAREN SMITH / 30/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN SMITH / 26/03/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID NORMAN SMITH / 26/03/2013

View Document

27/03/1327 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/124 July 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1216 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN SMITH / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KAREN SMITH / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY APPOINTED DAVID NORMAN SMITH

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ASHWIN

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY ASHWIN

View Document

03/04/093 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM UNIT1 BIRCH INDUSTRIAL PARK WHITTLE LANE HEYWOOD LANCASHIRE OL10 2SX

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: UNIT F BIRCH INDUSTRIAL PARK HEYWOOD LANCASHIRE OL10 2SX

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 245 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 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