NDFC DISTRIBUTION LTD
Status | ACTIVE |
Company No. | 07185107 |
Category | Private Limited Company |
Incorporated | 10 Mar 2010 |
Age | 14 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
NDFC DISTRIBUTION LTD is an active private limited company with number 07185107. It was incorporated 14 years, 2 months, 22 days ago, on 10 March 2010. The company address is 3.2b Enterprise Way Sleaford Moor Enterprise Park, Sleaford, NG34 7DE, Lincolnshire, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 24 Apr 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-01-17
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-04
Old address: Natural Dog Food Company Heckington Business Park Station Road Heckington NG34 9JH England
New address: 3.2B Enterprise Way Sleaford Moor Enterprise Park Sleaford Lincolnshire NG34 7DE
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Change person director company with change date
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-16
Officer name: Mr Edward Alan Creaser
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 09 Apr 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Herbert Creaser
Cessation date: 2019-12-11
Documents
Confirmation statement
Date: 29 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Original description: 10/03/20 Statement of Capital gbp 2
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Address
Type: AD01
Old address: 14 Station Road Heckington Lincs. NG34 9JJ
New address: Natural Dog Food Company Heckington Business Park Station Road Heckington NG34 9JH
Change date: 2020-03-29
Documents
Notification of a person with significant control
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-29
Psc name: Edward Alan Creaser
Documents
Notification of a person with significant control
Date: 02 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alan Herbert Creaser
Documents
Capital alter shares subdivision
Date: 24 Dec 2019
Action Date: 11 Dec 2019
Category: Capital
Type: SH02
Date: 2019-12-11
Documents
Resolution
Date: 24 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 Dec 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 24 Dec 2019
Category: Capital
Type: SH10
Documents
Cessation of a person with significant control
Date: 20 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-11
Psc name: Alan Herbert Creaser
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Alan Creaser
Appointment date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-29
Old address: 54 Caunce Street Blackpool FY1 3LJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Change registered office address company with date old address
Date: 10 Mar 2013
Action Date: 10 Mar 2013
Category: Address
Type: AD01
Old address: Orchard House 14 Station Road Heckington Lincs NG34 9JJ United Kingdom
Change date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Some Companies
UPPER DECK ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA
Number: | 10253478 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A PACKHORSE ROAD,GERRARDS CROSS,SL9 9EB
Number: | 09339500 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 08923188 |
Status: | ACTIVE |
Category: | Private Limited Company |
359 CHESTER ROAD NORTH,KIDDERMINSTER,DY10 2RU
Number: | 03801968 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A SPRINGTOWN ROAD,LONDONDERRY,BT48 0LY
Number: | NI638479 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DUCKWORTH LANE,BRADFORD,BD9 5ER
Number: | 09483240 |
Status: | ACTIVE |
Category: | Private Limited Company |