A ONE DISTRIBUTION (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

07/11/247 November 2024 Registration of charge 049620060007, created on 2024-10-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA NAUGHTON / 25/11/2016

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER NAUGHTON / 25/11/2016

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/04/148 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/122 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

20/04/1120 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA NAUGHTON / 13/12/2010

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

25/08/1025 August 2010 SECRETARY APPOINTED AMY NAUGHTON

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA NAUGHTON / 12/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER NAUGHTON / 03/08/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS NAUGHTON

View Document

17/02/1017 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/12/082 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 28A WESTFIELD DRIVE KENTON HARROW MIDDLESEX HA3 9EQ

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: HARDWARE HOUSE JAMES STREET BURY LANCASHIRE BL9 7EG

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 49 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED 08/03/04

View Document

17/03/0417 March 2004 £ NC 1000/500000 06/03

View Document

17/03/0417 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0417 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0417 March 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 320 COMPANY PURCHASING 29/02/04

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 COMPANY NAME CHANGED PERONSTONE LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

12/11/0312 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information