- Company Overview for A.J.W. DISTRIBUTION LIMITED (03534330)
- Filing history for A.J.W. DISTRIBUTION LIMITED (03534330)
- People for A.J.W. DISTRIBUTION LIMITED (03534330)
- Charges for A.J.W. DISTRIBUTION LIMITED (03534330)
- More for A.J.W. DISTRIBUTION LIMITED (03534330)
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) |
---|---|---|---|
06 Nov 2020 | AD01 | Registered office address changed from 4-5 Dock Road Tudor Rose Industrial Estate Chatteris Cambridgeshire PE16 6TY to Units 6-7 Honeysome Industrial Estate Honeysome Road Chatteris Cambridgeshire PE16 6TG on 6 November 2020 | |
09 Jun 2020 | MR01 | Registration of charge 035343300003, created on 3 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Dec 2019 | MR01 | Registration of charge 035343300002, created on 18 December 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Ms Charlotte Louise Woods on 13 July 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Ms Charlotte Louise Woods on 1 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Gareth Mark Woods on 11 March 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 4-5 Dock Road Tudor Rose Industrial Estate Chatteris Cambridgeshire PE16 5TY to 4-5 Dock Road Tudor Rose Industrial Estate Chatteris Cambridgeshire PE16 6TY on 20 April 2015 | |
10 Mar 2015 | AP01 | Appointment of Ms Charlotte Louise Woods as a director on 18 September 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Thomas Woods as a director on 18 September 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Gareth Mark Woods as a director on 18 September 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders |