UPVC DISTRIBUTORS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Director's details changed for Mr Jonathan Albert Bednall on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Christopher Anthony Empson on 2024-11-05

View Document

05/11/245 November 2024 Secretary's details changed for Epwin Secretaries Limited on 2024-11-05

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/244 September 2024 Register inspection address has been changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

05/09/235 September 2023 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FOSTER

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 04/09/2018

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CESSATION OF SPECIALIST PLASTICS DISTRIBUTION LTD AS A PSC

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARLAND

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALIST BUILDING DISTRIBUTION LIMITED

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

10/10/1610 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/10/164 October 2016 SAIL ADDRESS CREATED

View Document

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

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP FOSTER / 24/06/2016

View Document

22/07/1622 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1622 July 2016 ADOPT ARTICLES 08/07/2016

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023101630007

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ANDREW GARLAND

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, IMPERIAL BUILDINGS, BRIDGE, STREET, WEST END, ABERCARN, GWENT, NP11 4SB

View Document

14/06/1614 June 2016 CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY HEIDI SACHS

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR HEIDI SACHS

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BURLES

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ANDREW PHILIP SMITH

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BROUGH

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR JULIAN RICHARD BURTON

View Document

14/09/1514 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023101630007

View Document

15/09/1415 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI SACHS / 01/01/2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP FOSTER / 01/04/2014

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI SACHS / 02/11/2010

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR PAUL GEORGE BROUGH

View Document

25/09/1125 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

06/09/106 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILIP FOSTER / 01/09/2010

View Document

02/07/102 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/09/089 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED GEOFFREY PHILIP FOSTER

View Document

12/09/0712 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BRIDGE ST, WEST END, ABERCARN, GWENT NP11 4SB

View Document

04/10/044 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

29/10/0229 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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 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 mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 28/10/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 WD 15/12/88 AD 30/11/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

10/01/8910 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

07/12/887 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

21/11/8821 November 1988 COMPANY NAME CHANGED MANTASAFE LIMITED CERTIFICATE ISSUED ON 22/11/88

View Document

18/11/8818 November 1988 ALTER MEM AND ARTS 021188

View Document

17/11/8817 November 1988 NC INC ALREADY ADJUSTED

View Document

17/11/8817 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/11/88

View Document

28/10/8828 October 1988 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