EXPECT DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

21/05/2521 May 2025 Full accounts made up to 2024-11-30

View Document

20/12/2420 December 2024 Second filing for the appointment of Mrs Hannah Taylor as a director

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Appointment of Mrs Hannah Taylor as a director on 2024-10-30

View Document

04/11/244 November 2024 Appointment of Mrs Bethany Kilner as a director on 2024-10-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

12/06/2412 June 2024 Full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Registration of charge 021693640011, created on 2023-08-15

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

01/06/231 June 2023 Full accounts made up to 2022-11-30

View Document

19/04/2319 April 2023 Satisfaction of charge 021693640008 in full

View Document

02/02/232 February 2023 Director's details changed for Mr Andrew David Taylor on 2023-02-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Neil Wayne Rushworth on 2022-05-11

View Document

05/01/225 January 2022 Cessation of Expect Distribution Holdings Limited as a person with significant control on 2021-12-20

View Document

04/01/224 January 2022 Notification of New Dawn Holdings (2021) Limited as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Registration of charge 021693640010, created on 2021-12-22

View Document

23/12/2123 December 2021 Satisfaction of charge 021693640009 in full

View Document

22/12/2122 December 2021 Registration of charge 021693640009, created on 2021-12-14

View Document

21/12/2121 December 2021 Registration of charge 021693640008, created on 2021-12-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-11

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

19/07/2119 July 2021 Notification of Expect Distribution Holdings Limited as a person with significant control on 2021-03-11

View Document

19/07/2119 July 2021 Cessation of Robert Westwell Rushworth as a person with significant control on 2021-03-11

View Document

19/07/2119 July 2021 Cessation of Neil Wayne Rushworth as a person with significant control on 2021-03-11

View Document

19/07/2119 July 2021 Cessation of Elaine Rushworth as a person with significant control on 2021-03-11

View Document

19/07/2119 July 2021 Cessation of Andrew David Taylor as a person with significant control on 2021-03-11

View Document

19/07/2119 July 2021 Cessation of Steven Paul Wood as a person with significant control on 2021-03-11

View Document

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

26/03/2126 March 2021 11/03/21 STATEMENT OF CAPITAL GBP 6002

View Document

26/03/2126 March 2021 Statement of capital following an allotment of shares on 2021-03-11

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021693640007

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

16/03/2016 March 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR MATTHEW KILNER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR ANDREW DAVID TAYLOR

View Document

22/04/1622 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

21/08/1521 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOARE

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021693640007

View Document

29/08/1429 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WAYNE RUSHWORTH / 20/01/2014

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR NICHOLAS JAMES HOARE

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WAYNE RUSHWORTH / 19/07/2013

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR STEVEN PAUL WOOD

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

20/09/1120 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

21/09/1021 September 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

09/08/109 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WAYNE RUSHWORTH / 20/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE RUSHWORTH / 20/07/2010

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM LISTERS ROAD HALIFAX WEST YORKSHIRE HX3 7XA

View Document

02/04/092 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/09/0713 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED PENNINE PARCELS LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

21/07/9421 July 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/09/924 September 1992 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

30/07/9230 July 1992 08/03/92 ABSTRACTS AND PAYMENTS

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: 7 HEALEY WOOD GARDENS BRIGHOUSE WEST YORKSHIRE HD6 3SQ

View Document

13/08/9113 August 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/03/918 March 1991 NOTICE OF ADMINISTRATION ORDER

View Document

08/03/918 March 1991 ADVANCE NOTICE OF ADMIN ORDER

View Document

08/03/918 March 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/02/9126 February 1991 RES RE PROPOSAL FOR ADMIN ORDER

View Document

20/11/9020 November 1990 £ NC 100/100000 29/10/90

View Document

20/11/9020 November 1990 NC INC ALREADY ADJUSTED 29/10/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 WD 15/05/89 AD 16/12/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/07/8812 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

09/06/889 June 1988 WD 27/04/88 PD 25/09/87--------- £ SI 2@1

View Document

20/11/8720 November 1987 COMPANY NAME CHANGED PYROLA LIMITED CERTIFICATE ISSUED ON 23/11/87

View Document

20/11/8720 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/87

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 ALTER MEM AND ARTS 031187

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ

View Document

25/09/8725 September 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