T5 PRODUCT 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 |
|---|---|
| 02/11/242 November 2024 | Confirmation statement made on 2024-11-01 with updates |
| 16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/04/243 April 2024 | Change of details for Mr Dean Royal as a person with significant control on 2024-04-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Change of details for Mr Dean Royal as a person with significant control on 2024-03-28 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
| 01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
| 07/09/177 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ROYAL / 30/06/2017 |
| 05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROYAL / 29/06/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/04/161 April 2016 | Registered office address changed from , Rydean Works South Street, Newbottle, Houghton Le Spring, Co Durham, DH4 4EH to Unit 2 Spectrum Business Park Dawdon Seaham County Durham SR7 7PP on 2016-04-01 |
| 01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM RYDEAN WORKS SOUTH STREET NEWBOTTLE HOUGHTON LE SPRING CO DURHAM DH4 4EH |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/02/169 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
| 09/02/169 February 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/09/141 September 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 100 |
| 01/09/141 September 2014 | DIRECTOR APPOINTED MR RYAN ROYAL |
| 13/02/1413 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/04/1311 April 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/03/1230 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
| 09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM BRIDGE END WORKS RYHOPE SUNDERLAND SR2 0NJ |
| 09/02/129 February 2012 | Registered office address changed from , Bridge End Works Ryhope, Sunderland, SR2 0NJ on 2012-02-09 |
| 20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/03/1124 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
| 10/11/1010 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/03/1010 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROYAL / 05/03/2010 |
| 07/05/097 May 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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