A ONE DISTRIBUTION (HOLDINGS) LIMITED

06432808
HARDWARE HOUSE JAMES STREET BURY LANCASHIRE BL9 7EG

Documents

Documents
Date Category Description Pages
24 Jan 2024 accounts Annual Accounts 7 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 7 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 7 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 7 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2020 accounts Annual Accounts 7 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 7 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 accounts Annual Accounts 7 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2017 accounts Annual Accounts 29 Buy now
24 Jan 2017 officers Change of particulars for director (Mrs Samantha Naughton) 2 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Thomas Peter Naughton) 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2016 accounts Annual Accounts 25 Buy now
29 Jan 2016 annual-return Annual Return 6 Buy now
14 Apr 2015 annual-return Annual Return 6 Buy now
18 Feb 2015 accounts Annual Accounts 24 Buy now
05 Feb 2014 accounts Annual Accounts 24 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
05 Feb 2013 accounts Annual Accounts 24 Buy now
20 Dec 2012 resolution Resolution 23 Buy now
20 Dec 2012 capital Notice of name or other designation of class of shares 2 Buy now
21 Nov 2012 annual-return Annual Return 6 Buy now
02 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
23 Nov 2011 accounts Annual Accounts 23 Buy now
12 Aug 2011 officers Change of particulars for director (Samantha Naughton) 2 Buy now
12 Aug 2011 officers Change of particulars for director (Thomas Peter Naughton) 2 Buy now
30 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2011 annual-return Annual Return 6 Buy now
29 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Sep 2010 accounts Annual Accounts 24 Buy now
25 Aug 2010 officers Change of particulars for director (Samantha Naughton) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Thomas Peter Naughton) 2 Buy now
25 Aug 2010 officers Appointment of secretary (Amy Naughton) 2 Buy now
25 Aug 2010 officers Termination of appointment of secretary (Thomas Naughton) 1 Buy now
17 Feb 2010 annual-return Annual Return 6 Buy now
17 Aug 2009 accounts Annual Accounts 13 Buy now
22 Jan 2009 annual-return Return made up to 21/11/08; full list of members 9 Buy now
18 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
10 Mar 2008 capital Ad 01/03/08\gbp si 499999@1=499999\gbp ic 1/500000\ 2 Buy now
10 Mar 2008 resolution Resolution 17 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
12 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
12 Feb 2008 address Registered office changed on 12/02/08 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG 1 Buy now
12 Feb 2008 accounts Accounting reference date extended from 30/11/08 to 28/02/09 1 Buy now
12 Feb 2008 officers Secretary resigned 1 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
17 Dec 2007 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2007 incorporation Incorporation Company 16 Buy now