EDMUNDSON DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | 00678922 |
Category | Private Limited Company |
Incorporated | 28 Dec 1960 |
Age | 63 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
EDMUNDSON DISTRIBUTION LIMITED is an active private limited company with number 00678922. It was incorporated 63 years, 5 months, 2 days ago, on 28 December 1960. The company address is Edmundson House Edmundson House, Knutsford, WA16 6AY, Cheshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Electricenter Ltd
Change date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-21
New address: Edmundson House Tatton Street Knutsford Cheshire WA16 6AY
Old address: PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Talbot Mcnair
Change date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger David Goddard
Termination date: 2021-06-30
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Brash Christie
Appointment date: 2021-06-30
Documents
Termination secretary company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Roger David Goddard
Documents
Appoint person secretary company with name date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Douglas Brash Christie
Appointment date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Capital variation of rights attached to shares
Date: 30 Jul 2015
Category: Capital
Type: SH10
Documents
Resolution
Date: 30 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Capital
Type: SH19
Date: 2015-07-30
Capital : 2,797,095 GBP
Documents
Legacy
Date: 30 Jul 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/07/15
Documents
Resolution
Date: 30 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 30 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mountbond LIMITED\certificate issued on 30/03/15
Documents
Change of name notice
Date: 30 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 26 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type dormant
Date: 30 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type dormant
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type dormant
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 03 Mar 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-16
Officer name: Roger David Goddard
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Roger David Goddard
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Talbot Mcnair
Change date: 2010-02-19
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Accounts with accounts type dormant
Date: 07 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/02; full list of members
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/95; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/94; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 22 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/93; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/92; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 May 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Apr 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 03 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/91; no change of members
Documents
Legacy
Date: 09 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/90; no change of members
Documents
Resolution
Date: 17 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 10 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/12/89; full list of members
Documents
Legacy
Date: 02 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 02/01/90 from: the hersham centre the green hersham walton on thames surrey
Documents
Accounts with accounts type full
Date: 13 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 24 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/09/88; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 07 Jun 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 15 Jan 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB
Number: | 07636905 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MONTGOMERY STREET,KINROSS,KY13 8EB
Number: | SC311758 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JORDANSTOWN RISE,NEWTOWNABBEY,BT37 0LB
Number: | NI610890 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PARK ROAD,WOKINGHAM,RG40 2AH
Number: | 07912178 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING & CO DESIGN REALISATION LIMITED
89 HIGH STREET,IPSWICH,IP7 5EA
Number: | 08141229 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRIES KIRK AND MCVEAN TINWALD DOWNS ROAD,DUMFRIES,DG1 3SJ
Number: | SC599073 |
Status: | ACTIVE |
Category: | Private Limited Company |