REALTIME DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | 02821313 |
Category | Private Limited Company |
Incorporated | 25 May 1993 |
Age | 31 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
REALTIME DISTRIBUTION LIMITED is an active private limited company with number 02821313. It was incorporated 31 years, 14 days ago, on 25 May 1993. The company address is 4 Hardwick Grange 4 Hardwick Grange, Warrington, WA1 4RF.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 15 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Notification of a person with significant control
Date: 08 Feb 2023
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-30
Psc name: Vip (Group) Limited
Documents
Change to a person with significant control
Date: 08 Feb 2023
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-30
Psc name: Mr Jitenderpal Singh Sahni
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-16
Officer name: Mr Harpreet Sahni
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janine Bolton
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Andrew Taylor
Termination date: 2020-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type full
Date: 05 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type full
Date: 28 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital statement capital company with date currency figure
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Capital
Type: SH19
Date: 2016-07-13
Capital : 10,000 GBP
Documents
Legacy
Date: 01 Jul 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 01 Jul 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/06/16
Documents
Resolution
Date: 01 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type full
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type full
Date: 10 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Marsden
Documents
Change registered office address company with date old address
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-05
Old address: 4 Hardwick Grange Hardwick Grange Woolston Warrington Cheshire WA1 4RF England
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Old address: Ambury House, Sovereign Court Lancaster Way Ermine Business Park, Huntingdon Cambridgeshire PE29 6XU
Change date: 2013-06-11
Documents
Termination secretary company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Reed
Documents
Appoint person secretary company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jitenderpal Singh Sahni
Documents
Termination director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Reed
Documents
Accounts with accounts type full
Date: 21 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Quickenden
Documents
Accounts with accounts type full
Date: 18 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 11 Jul 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Clare Darrington
Change date: 2011-06-30
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Stephen Marsden
Change date: 2011-06-30
Documents
Legacy
Date: 17 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type full
Date: 17 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Stephen Marsden
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Julie Clare Darrington
Documents
Accounts with accounts type full
Date: 21 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr richard stephen marsden
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael taylor / 03/01/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 23 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type full
Date: 16 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr jitender pal singh sahni
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / julie darrington / 24/06/2008
Documents
Accounts with accounts type full
Date: 05 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 01/06/07 from: blackstone road, stukeley meadows ind estate huntingdon cambridgeshire PE29 6EF
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 30/06/06
Documents
Resolution
Date: 17 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type medium
Date: 26 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 24 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Dec 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 24/12/02 from: 20A great whyte ramsey huntingdon cambs PE26 1HA
Documents
Resolution
Date: 24 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 13 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type medium
Date: 15 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 05 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/06/00--------- £ si 217498@1=217498 £ ic 325002/542500
Documents
Legacy
Date: 05 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/06/00--------- £ si 325000@1=325000 £ ic 2/325002
Documents
Some Companies
BASEMENT FLAT 81,LONDON,E5 0LY
Number: | 11227301 |
Status: | ACTIVE |
Category: | Private Limited Company |
1310 BIRMINGHAM BUSINESS PARK,BIRMINGHAM,B37 7BF
Number: | 11738964 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARCUD STUDIO,CAERNARFON,LL55 2BD
Number: | 07503314 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PRESCOTT STREET,HALIFAX,HX1 2LG
Number: | 06883920 |
Status: | ACTIVE |
Category: | Private Limited Company |
369 CAVENDISH HOUSE,EDGWARE,HA8 5AW
Number: | 07171383 |
Status: | ACTIVE |
Category: | Private Limited Company |
573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU
Number: | 06966442 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |