TEREX DISTRIBUTION LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Secretary's details changed for Scott Jonathan Posner on 2025-04-10

View Document

14/04/2514 April 2025 Director's details changed for Mr Scott Jonathan Posner on 2025-04-10

View Document

14/04/2514 April 2025 Director's details changed for Jennifer Kong-Picarello on 2025-04-10

View Document

21/02/2521 February 2025 Appointment of Jennifer Kong-Picarello as a director on 2025-02-18

View Document

21/02/2521 February 2025 Termination of appointment of Julie Ann Beck as a director on 2025-02-18

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

24/08/2424 August 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Scott Jonathan Posner on 2023-08-12

View Document

15/08/2315 August 2023 Secretary's details changed for Scott Jonathan Posner on 2023-08-12

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

05/01/225 January 2022 Termination of appointment of John Daniel Sheehan as a director on 2021-12-31

View Document

05/01/225 January 2022 Appointment of Julie Ann Beck as a director on 2021-12-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY ERIC COHEN

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED SCOTT JONATHAN POSNER

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN

View Document

31/12/1931 December 2019 SECRETARY APPOINTED SCOTT JONATHAN POSNER

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW TEREX HOLDINGS UK LIMITED

View Document

15/09/1715 September 2017 CESSATION OF INTERNATIONAL MACHINERY COMPANY LIMITED AS A PSC

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIS

View Document

03/03/173 March 2017 DIRECTOR APPOINTED JOHN DANIEL SHEEHAN

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR GEORGE WAYNE ELLIS

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1211 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/06/1215 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/1019 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM C/O DENTON WILDE SAPTE LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM C/O HOWES PERCIVAL 252 UPPER THIRD STREET GRAFTAN GATE EAST MILTON KEYNES MK9 1DZ

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008

View Document

09/05/089 May 2008 COMPANY NAME CHANGED TEREX UK LIMITED CERTIFICATE ISSUED ON 09/05/08

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIR APPT 01/10/06

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: MARSTON BUSINESS PARK RUDGATE TOCKWITH NORTH YORKSHIRE Y05 8QF

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 COMPANY NAME CHANGED IMACO CONSTRUCTION EQUIPMENT LIM ITED CERTIFICATE ISSUED ON 24/08/98

View Document

09/04/989 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/956 January 1995 RE GUARANTEE 11/10/94

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RE GUARANTEE 28/03/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/937 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9110 July 1991 £ NC 100/1000 14/06/91

View Document

10/07/9110 July 1991 NC INC ALREADY ADJUSTED 14/06/91

View Document

10/07/9110 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/06/91

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: P O BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS LS1 1HQ

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 COMPANY NAME CHANGED SOVSHELFCO (NO 80) LIMITED CERTIFICATE ISSUED ON 15/04/91

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9024 September 1990 CERTIFICATE OF INCORPORATION

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