ALLIED DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Appointment of Mr Jem Wheelwright as a director on 2025-04-07 |
04/04/254 April 2025 | Purchase of own shares. |
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
24/03/2524 March 2025 | Statement of capital following an allotment of shares on 2025-03-24 |
15/10/2415 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Change of details for Richard David Field as a person with significant control on 2023-01-16 |
22/02/2322 February 2023 | Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 2023-02-22 |
25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/06/2117 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/10/2021 October 2020 | 31/03/20 UNAUDITED ABRIDGED |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/11/1913 November 2019 | DIRECTOR APPOINTED MRS CAROLINE ANNE FIELD |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/11/1813 November 2018 | 13/11/18 STATEMENT OF CAPITAL GBP 6 |
13/11/1813 November 2018 | 13/11/18 STATEMENT OF CAPITAL GBP 5 |
08/11/188 November 2018 | 08/11/18 STATEMENT OF CAPITAL GBP 4 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | 29/10/14 STATEMENT OF CAPITAL GBP 3 |
29/10/1429 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MARGARET BACHMANN FIELD / 29/10/2014 |
22/05/1422 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM GROSVENOR HOUSE MARKET PLACE TETBURY GLOUCESTERSHIRE GL8 8DA |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/06/056 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: UNIT 10 RUSSELL TOWN AVENUE INDUSTRIAL CENTRE BRISTOL BS5 9LT |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
31/05/0031 May 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/07/9922 July 1999 | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
03/02/993 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
18/05/9818 May 1998 | RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
15/08/9715 August 1997 | RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS |
20/09/9620 September 1996 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/9611 August 1996 | SECRETARY RESIGNED |
11/08/9611 August 1996 | DIRECTOR RESIGNED |
11/08/9611 August 1996 | NEW SECRETARY APPOINTED |
11/08/9611 August 1996 | NEW DIRECTOR APPOINTED |
08/08/968 August 1996 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97 |
15/07/9615 July 1996 | REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR |
20/05/9620 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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