NORTH KENT 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
27/12/2427 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Gary Knight on 2024-10-02

View Document

13/11/2413 November 2024 Registered office address changed from Unit B Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL United Kingdom to Units a1 & a2 Manor Way Ind Estate Manor Way Swanscombe Kent DA10 0PP on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from Unit B Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL United Kingdom to Unit B Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Mrs Joanne Knight as a person with significant control on 2024-10-02

View Document

13/11/2413 November 2024 Secretary's details changed for Mrs Joanne Knight on 2024-10-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Director's details changed for Mr Gary Knight on 2022-11-28

View Document

28/12/2228 December 2022 Secretary's details changed for Mrs Joanne Knight on 2022-11-28

View Document

26/12/2226 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Registered office address changed from Unit 1 Denton Wharf Mark Lane Gravesend Kent DA12 2QD to Unit B Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 2022-12-23

View Document

23/12/2223 December 2022 Change of details for Mrs Joanne Knight as a person with significant control on 2022-11-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

22/10/2122 October 2021 Change of details for Mr Paul Ridd as a person with significant control on 2016-06-01

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR GARY KNIGHT

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074484050002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2016

View Document

08/12/158 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/12/1415 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2014

View Document

10/12/1310 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MRS JOANNE KNIGHT

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

13/12/1113 December 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1023 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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