NEXT DISTRIBUTION LIMITED

Next Plc Next Plc, Enderby, LE19 4AT, Leicester
StatusACTIVE
Company No.03045421
CategoryPrivate Limited Company
Incorporated12 Apr 1995
Age29 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

NEXT DISTRIBUTION LIMITED is an active private limited company with number 03045421. It was incorporated 29 years, 1 month, 3 days ago, on 12 April 1995. The company address is Next Plc Next Plc, Enderby, LE19 4AT, Leicester.



Company Fillings

Legacy

Date: 24 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/01/24

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/01/24

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-19

Officer name: Ms Seonna Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Blackwell

Termination date: 2024-02-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Legacy

Date: 23 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/01/23

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-30

Officer name: Seonna Anderson

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Blackwell

Appointment date: 2023-01-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Legacy

Date: 25 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/01/22

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/01/22

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/01/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Legacy

Date: 22 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/01/21

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/01/21

Documents

View document PDF

Legacy

Date: 01 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/01/21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 25 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Law

Termination date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mr Richard Simon Vaughan Papp

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Legacy

Date: 31 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/06/2017

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 24 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda James

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: David Wilson Keens

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael William Law

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Margaret Shields

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Varley

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Seonna Anderson

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mckinlay

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 29 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Simon Adam Wolfson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Andrew John Varley

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-17

Officer name: Andrew John Robert Mckinlay

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Adam Wolfson

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Varley

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wilson Keens

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wilson Keens

Change date: 2009-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2009

Action Date: 24 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-24

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2008

Action Date: 26 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-26

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2003

Action Date: 01 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-01

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2002

Action Date: 26 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-26

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 14/02/02 from: desford road enderby leicester LE9 5AT

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2000

Action Date: 29 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-29

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 30 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 26/09/97--------- £ si 25000000@1=25000000 £ ic 2/25000002

Documents

View document PDF


Some Companies

ADOK COMMERCIAL LIMITED

OAK APPLE HOUSE, NORTH STREET,SHERBORNE,DT9 5EW

Number:04519469
Status:ACTIVE
Category:Private Limited Company

BUCHANNESS ISLAND LIMITED

THE HOUSE BUCHANNESS LIGHTHOUSE,BODDAM,AB42 3NF

Number:SC346490
Status:ACTIVE
Category:Private Limited Company

GOAT ACCOUNTING LLP

REGENCY HOUSE,BROMSGROVE,B61 0DD

Number:OC339450
Status:ACTIVE
Category:Limited Liability Partnership

HEALTH ANALYTICS LTD

30 BERNERS STREET,LONDON,W1T 3LR

Number:06947862
Status:ACTIVE
Category:Private Limited Company

SHY LUV LIMITED

14 PENDLESTONE ROAD,LONDON,E17 9BH

Number:09576617
Status:ACTIVE
Category:Private Limited Company

TIBURON ESTATES LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:04543728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source