NEXT DISTRIBUTION LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 New

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2024-01-27

View Document

15/06/2415 June 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

20/02/2420 February 2024 Appointment of Ms Seonna Anderson as a secretary on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Ian Blackwell as a secretary on 2024-02-19

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2023-01-28

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

23/05/2323 May 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

30/01/2330 January 2023 Termination of appointment of Seonna Anderson as a secretary on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Mr Ian Blackwell as a secretary on 2023-01-30

View Document

27/10/2227 October 2022 Audit exemption subsidiary accounts made up to 2022-01-29

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2021-01-30

View Document

22/11/2122 November 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 26/01/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAW

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR RICHARD SIMON VAUGHAN PAPP

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 27/01/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/01/1831 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/06/2017

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 24/01/15

View Document

02/07/152 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENS

View Document

01/04/151 April 2015 DIRECTOR APPOINTED AMANDA JAMES

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

24/06/1424 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MICHAEL WILLIAM LAW

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED JANE MARGARET SHIELDS

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW VARLEY

View Document

04/02/144 February 2014 SECRETARY APPOINTED SEONNA ANDERSON

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MCKINLAY

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

18/06/1318 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

28/06/1228 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

23/06/1123 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 06/07/2010

View Document

30/06/1030 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 01/06/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERT MCKINLAY / 17/05/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN VARLEY / 15/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 24/01/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 26/01/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

02/07/042 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: DESFORD ROAD ENDERBY LEICESTER LE9 5AT

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 £ NC 100/30000000 12/09/97

View Document

24/09/9724 September 1997 NC INC ALREADY ADJUSTED 12/09/97

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED BOYDVALE LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

13/06/9613 June 1996 EXEMPTION FROM APPOINTING AUDITORS 05/06/96

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/11/957 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 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