Advanced company searchLink opens in new window

A.J.W. DISTRIBUTION LIMITED

Company number 03534330

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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