TABLEWARE DISTRIBUTION LIMITED

Company Documents

DateDescription
04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Voluntary strike-off action has been suspended

View Document

30/01/2530 January 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Satisfaction of charge 063433690002 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY PENELOPE HOGG / 05/08/2020

View Document

12/10/2012 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY PENELOPE HOGG / 05/08/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY PENELOPE WATKINS / 13/07/2019

View Document

23/09/2023 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS HILARY PENELOPE WATKINS / 13/07/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN WELLS HOGG / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WELLS HOGG / 05/08/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM SUITE 2 UNIT E GREEN LANE BUSINESS PARK TEWKESBURY GL20 8SJ ENGLAND

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM UNIT 41 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8SD ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM UNIT7B15 CADBURY COURTYARD BLACKMINSTER BUSINESS PARK BLACKMINSTER EVESHAM WORCESTERSHIRE WR11 7RE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WELLS HOGG / 01/12/2014

View Document

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY PENELOPE WATKINS / 01/12/2014

View Document

04/09/154 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS HILARY PENELOPE WATKINS / 01/12/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM, UNIT 3 BLACKWELL BUSINESS PARK, BLACKWELL, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 4PE

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY PENELOPE WATKINS / 19/02/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WELLS HOGG / 19/02/2014

View Document

25/09/1425 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS HILARY PENELOPE WATKINS / 19/02/2014

View Document

25/09/1425 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063433690002

View Document

02/12/132 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/139 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MS HILARY PENELOPE WATKINS

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, UNIT 3 BLACKWELL BUSINESS PARK, BLACKWELL, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 4PE, UNITED KINGDOM

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, THE COACH HOUSE, 45B ROTHER STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6LT

View Document

01/09/101 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

07/07/107 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM, 45B ROTHER STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6LT

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM, 1 ALTHORPE STREET, LEAMINGTON SPA, WARWICKSHIRE, CV31 1NQ

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/087 November 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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