RES-DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with updates |
21/06/2421 June 2024 | Current accounting period extended from 2025-03-31 to 2025-07-31 |
19/06/2419 June 2024 | Appointment of Mr Nicky Paul Randle as a director on 2024-06-14 |
18/06/2418 June 2024 | Termination of appointment of Mathew Charles Perks as a director on 2024-06-14 |
18/06/2418 June 2024 | Registered office address changed from Unit 2a Gazelle Road Lynx Trading Estate Yeovil BA20 2PJ England to 2 Kingmaker Court Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6DY on 2024-06-18 |
18/06/2418 June 2024 | Appointment of Ms Nicola Thomas as a director on 2024-06-14 |
18/06/2418 June 2024 | Appointment of Mr Simon Gray as a director on 2024-06-14 |
18/06/2418 June 2024 | Appointment of Mr Nicky Randle as a secretary on 2024-06-14 |
18/06/2418 June 2024 | Notification of Wolseley Uk Limited as a person with significant control on 2024-06-14 |
18/06/2418 June 2024 | Cessation of Robert David Bamford as a person with significant control on 2024-06-14 |
18/06/2418 June 2024 | Cessation of Shane Leslie Oxberry as a person with significant control on 2024-06-14 |
18/06/2418 June 2024 | Cessation of Mathew Charles Perks as a person with significant control on 2024-06-14 |
18/06/2418 June 2024 | Termination of appointment of Robert David Bamford as a director on 2024-06-14 |
18/06/2418 June 2024 | Termination of appointment of Shane Leslie Oxberry as a director on 2024-06-14 |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM DLG GEORGE SMITH WAY LUFTON 2000 BUSINESS PARK YEOVIL SOMERSET BA22 8QR UNITED KINGDOM |
21/01/1921 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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