R.D. 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
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

11/04/2511 April 2025 Registration of charge 050106420013, created on 2025-04-11

View Document

26/09/2426 September 2024 Registration of charge 050106420012, created on 2024-09-26

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-01-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050106420011

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 30 HILL TOP AVENUE LEEDS LS8 4JY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/04/1423 April 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 63 MEXBOROUGH DRIVE LEEDS LS7 3EL UNITED KINGDOM

View Document

20/02/1220 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/01/1130 January 2011 REGISTERED OFFICE CHANGED ON 30/01/2011 FROM 74 MEXBOROUGH DRIVE LEEDS LS7 3EL ENGLAND

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 30 HILL TOP AVENUE LEEDS LS8 4JY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMED AKBAR

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR SAJID MEHMOOD

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR ZHEAR AHMED

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJID MEHMOOD / 01/01/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/03/0825 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY APPOINTED MOHAMMED AKRAM AKBAR

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 65 TOWN STREET ARMLEY LEEDS LS12 1XD

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information