THREE COUNTIES DISTRIBUTION LIMITED

Company Documents

DateDescription
14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
126 MANOR COURT ROAD
NUNEATON
WARWICKSHIRE
CV11 5HL

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HAWKINS

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY DOUGLAS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED TRACEY DOUGLAS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR BARRY HAWKINS

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS GILLIAN ANN RANDLE

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM UNIT 6 HERITAGE BUSINESS CENTRE BELPER DERBYSHIRE DE56 1SW ENGLAND

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MULLEN

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREENAWAY

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA

View Document

11/03/0911 March 2009 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