A K DISTRIBUTION LTD

Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

07/02/257 February 2025 Appointment of Mr Christopher John Davook as a director on 2025-02-07

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

13/08/2413 August 2024 Change of details for Mr Christopher John Davis as a person with significant control on 2024-08-13

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

17/06/2117 June 2021 Registered office address changed from 26 Sea Avenue Rustington Littlehampton West Sussex BN16 2DG England to 26 Sea Avenue Rustington Littlehampton West Sussex BN16 2DG on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN GREENSLADE

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM BRIDGE COTTAGE CLIFTON WHARF CLIFTON UPON DUNSMORE RUGBY WARWICKSHIRE CV23 0EY

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 3

View Document

19/03/1919 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 3

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / ALAN KEITH DAVIS / 19/03/2019

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DAVIS

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH DAVIS / 15/07/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 7A COURT STREET FAVERSHAM KENT ME13 7AN

View Document

20/06/1420 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/06/1315 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY APPOINTED MRS SUSAN LINDA GREENSLADE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY AILEEN DAVIS

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 18 MACKENDERS CLOSE ECCLES KENT ME20 7JE

View Document

07/08/117 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIS / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH DAVIS / 11/06/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0731 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: C/O. BRIAN KELSEY & CO. LTD 7A COURT STREET FAVERSHAM KENT ME13 7AN

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 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