FLEET & DISTRIBUTION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

07/09/207 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 37 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HA

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOSS

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR ANTHONY KENNETH FORD

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MCELLIGOTT / 10/02/2016

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR JOSEPH JOHN MCELLIGOTT

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 37 THE PRIORY 37 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE

View Document

28/03/1128 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MOSS / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/08/098 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TULLIO PONZI / 21/03/2008

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: THE PRIORY 37 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HA

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 9 PERRYWOOD BUSINESS PARK SALFORDS REDHILL SURREY RH1 5JR

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/034 July 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/04/0322 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: HONEYCROCK LANE SALFORDS REDHILL SURREY RH1 5JP

View Document

26/03/9626 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: 3,FIELD COURT GRAYS INN LONDON WC1R 5EN

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9226 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: C/O JAMES & SARCH 3 FIELD COURT GRAYS INN, LONDON WC1R 5EN L.D.E. 381

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/922 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

27/03/9227 March 1992 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