Advanced company searchLink opens in new window

TRADE COUNTER DISTRIBUTION LIMITED

Company number 00226738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 6,800
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
05 Jan 2023 AP03 Appointment of Mrs Cindy Ellen Clements as a secretary on 4 January 2023
08 Dec 2022 TM02 Termination of appointment of Martin Geoffrey Ware as a secretary on 18 October 2022
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
06 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company for the purchase 26/03/2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Contract proposed to be made the company for the purchase 26/03/2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Contract proposed to be made company for the purchase capital of the proposed contract 26/03/2021
16 Jun 2021 SH06 Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 5,780
16 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 MR01 Registration of charge 002267380002, created on 5 June 2020
05 Jun 2020 SH06 Cancellation of shares. Statement of capital on 1 April 2020
  • GBP 6,080
05 Jun 2020 SH03 Purchase of own shares.
07 Jan 2020 TM01 Termination of appointment of Alan Wagstaff as a director on 6 January 2020
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
07 Jan 2020 PSC01 Notification of Joan Bernadette Vickers Heaton as a person with significant control on 29 March 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
03 Jan 2019 AD01 Registered office address changed from Mendlesham Industrial Estate Norwich Road Mendlesham Suffolk IP14 5NA to Mendlesham Industrial Estate Norwich Road Mendlesham Suffolk IP14 5nd on 3 January 2019