EUROPEAN DISTRIBUTION NETWORK LIMITED
Company number 04617055
- Company Overview for EUROPEAN DISTRIBUTION NETWORK LIMITED (04617055)
- Filing history for EUROPEAN DISTRIBUTION NETWORK LIMITED (04617055)
- People for EUROPEAN DISTRIBUTION NETWORK LIMITED (04617055)
- More for EUROPEAN DISTRIBUTION NETWORK LIMITED (04617055)
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) |
---|---|---|---|
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from 4th Fl Erico House 93/99 Upper Richmond Road Putney London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 7 November 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Mar 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-03-22
|
|
22 Mar 2014 | CH01 | Director's details changed for John Bradley Frederick Biddall on 21 March 2014 | |
21 Mar 2014 | CH03 | Secretary's details changed for John Bradley Frederick Biddall on 21 March 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from 151 Putney High Street London SW15 1TA on 18 January 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Mar 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Gayle Frances Marion Biddall on 2 October 2009 |