A. B. DISTRIBUTION (EVESHAM) LIMITED

Company Documents

DateDescription
17/11/2317 November 2023 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Return of final meeting in a members' voluntary winding up

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

20/09/2220 September 2022 Appointment of a voluntary liquidator

View Document

15/09/2215 September 2022 Declaration of solvency

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Registered office address changed from 5 Sandys Avenue Wickhamford Evesham WR11 7RS England to 1 Castle Street Worcester WR1 3AA on 2022-09-15

View Document

15/09/2215 September 2022 Insolvency resolution

View Document

15/09/2215 September 2022 Resolutions

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

17/06/2117 June 2021 01/10/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STUART PADFIELD / 04/09/2020

View Document

04/09/204 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE LOUISE PADFIELD / 04/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE PADFIELD / 04/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WILLIAM PADFIELD / 04/09/2020

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 6 MANORSIDE BADSEY EVESHAM WORCESTERSHIRE WR11 7EQ UNITED KINGDOM

View Document

03/05/203 May 2020 01/10/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

18/03/1918 March 2019 01/10/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY WILLIAM PADFIELD / 13/08/2018

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE LOUISE PADFIELD / 01/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

08/03/188 March 2018 01/10/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WILLIAM PADFIELD / 01/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STUART PADFIELD / 01/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE PADFIELD / 01/08/2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 67 ELM ROAD EVESHAM WORCESTERSHIRE WR11 5DR

View Document

04/08/164 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE LOUISE PADFIELD / 01/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STUART PADFIELD / 01/08/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 1 October 2015

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

09/09/159 September 2015 13/08/15 NO CHANGES

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 1 October 2014

View Document

01/10/141 October 2014 Annual accounts for year ending 01 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

05/04/135 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/135 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 2100

View Document

05/04/135 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 2820

View Document

05/04/135 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1224 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 1 October 2011

View Document

16/04/1216 April 2012 SECRETARY APPOINTED MISS KATIE LOUISE PADFIELD

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY JOHNS

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY BEVERLEY PADFIELD

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PADFIELD

View Document

30/08/1130 August 2011 13/08/11 NO CHANGES

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 1 October 2010

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR ALLAN STUART PADFIELD

View Document

14/08/1014 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE PADFIELD / 13/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WILLIAM PADFIELD / 13/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MAVIS JOHNS / 13/08/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE PADFIELD / 13/08/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 1 October 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 1 October 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 1 October 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0629 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: CORNMILL ROAD EVESHAM WORCS WR11 6LL

View Document

04/09/004 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/99

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94

View Document

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

View Document

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

View Document

13/09/9413 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 01/10/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 AUDITOR'S RESIGNATION

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/89

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 WD 22/04/88 AD 11/11/87--------- £ SI 2998@1=2998 £ IC 2/3000

View Document

20/01/8820 January 1988 WD 29/12/87 PD 04/09/87--------- £ SI 2@1

View Document

17/11/8717 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 SECRETARY RESIGNED

View Document

28/08/8728 August 1987 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