WHITE LABEL DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
06/05/166 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
02/12/152 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 |
17/02/1517 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ROBINSON / 17/02/2012 |
15/03/1215 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA DAWN NELSON DOUGLAS / 08/02/2012 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES OLIVER DOUGLAS / 09/02/2012 |
15/03/1215 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
10/05/1110 May 2011 | DIRECTOR APPOINTED ANTHONY JOHN ROBINSON |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH UNITED KINGDOM |
17/02/1117 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
16/02/1116 February 2011 | SECRETARY APPOINTED MRS SAMANTHA DAWN NELSON DOUGLAS |
13/01/1113 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAIN |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW POWELL |
20/07/1020 July 2010 | SECRETARY APPOINTED SAMANTHA DAWN NELSON DOUGLAS |
17/03/1017 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/03/1017 March 2010 | COMPANY NAME CHANGED ARDEN DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 17/03/10 |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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