A K DISTRIBUTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Resolutions |
07/02/257 February 2025 | Appointment of Mr Christopher John Davook as a director on 2025-02-07 |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
13/08/2413 August 2024 | Change of details for Mr Christopher John Davis as a person with significant control on 2024-08-13 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-11 with updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/10/2030 October 2020 | APPOINTMENT TERMINATED, SECRETARY SUSAN GREENSLADE |
23/10/2023 October 2020 | REGISTERED OFFICE CHANGED ON 23/10/2020 FROM BRIDGE COTTAGE CLIFTON WHARF CLIFTON UPON DUNSMORE RUGBY WARWICKSHIRE CV23 0EY |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 3 |
19/03/1919 March 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 3 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / ALAN KEITH DAVIS / 19/03/2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/11/1826 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DAVIS |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/12/1724 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH DAVIS / 15/07/2014 |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 7A COURT STREET FAVERSHAM KENT ME13 7AN |
20/06/1420 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/06/1315 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
04/10/114 October 2011 | SECRETARY APPOINTED MRS SUSAN LINDA GREENSLADE |
04/10/114 October 2011 | APPOINTMENT TERMINATED, SECRETARY AILEEN DAVIS |
27/09/1127 September 2011 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 18 MACKENDERS CLOSE ECCLES KENT ME20 7JE |
07/08/117 August 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS |
11/06/1011 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIS / 11/06/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH DAVIS / 11/06/2010 |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/07/094 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0731 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
31/07/0731 July 2007 | NEW DIRECTOR APPOINTED |
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 |
26/07/0726 July 2007 | NEW SECRETARY APPOINTED |
26/07/0726 July 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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