RES-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
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

21/06/2421 June 2024 Current accounting period extended from 2025-03-31 to 2025-07-31

View Document

19/06/2419 June 2024 Appointment of Mr Nicky Paul Randle as a director on 2024-06-14

View Document

18/06/2418 June 2024 Termination of appointment of Mathew Charles Perks as a director on 2024-06-14

View Document

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

View Document

18/06/2418 June 2024 Appointment of Ms Nicola Thomas as a director on 2024-06-14

View Document

18/06/2418 June 2024 Appointment of Mr Simon Gray as a director on 2024-06-14

View Document

18/06/2418 June 2024 Appointment of Mr Nicky Randle as a secretary on 2024-06-14

View Document

18/06/2418 June 2024 Notification of Wolseley Uk Limited as a person with significant control on 2024-06-14

View Document

18/06/2418 June 2024 Cessation of Robert David Bamford as a person with significant control on 2024-06-14

View Document

18/06/2418 June 2024 Cessation of Shane Leslie Oxberry as a person with significant control on 2024-06-14

View Document

18/06/2418 June 2024 Cessation of Mathew Charles Perks as a person with significant control on 2024-06-14

View Document

18/06/2418 June 2024 Termination of appointment of Robert David Bamford as a director on 2024-06-14

View Document

18/06/2418 June 2024 Termination of appointment of Shane Leslie Oxberry as a director on 2024-06-14

View Document

07/06/247 June 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

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

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

View Document

21/01/1921 January 2019 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