Advanced company searchLink opens in new window

TRINITY MIRROR DISTRIBUTORS LIMITED

Company number 04968805

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)
27 Jun 2016 AA Full accounts made up to 27 December 2015
19 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
10 Jun 2015 AA Full accounts made up to 28 December 2014
09 Dec 2014 AP01 Appointment of Mr Simon Richard Fox as a director on 17 November 2014
09 Dec 2014 TM01 Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
29 Sep 2014 AA Full accounts made up to 29 December 2013
06 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
02 Oct 2013 AA Full accounts made up to 30 December 2012
19 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 1 January 2012
01 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 2 January 2011
10 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 3 January 2010
17 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2010 MEM/ARTS Memorandum and Articles of Association
01 Apr 2010 CERTNM Company name changed direct wales LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
01 Apr 2010 CONNOT Change of name notice
12 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
09 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
09 Nov 2009 CH04 Secretary's details changed for T M Secretaries Limited on 1 October 2009
09 Nov 2009 CH02 Director's details changed for T M Directors Limited on 1 October 2009
05 Nov 2009 AP01 Appointment of Vijay Lakhman Vaghela as a director
31 Oct 2009 AA Full accounts made up to 28 December 2008