- Company Overview for TADTU DISTRIBUTION LIMITED (05702924)
- Filing history for TADTU DISTRIBUTION LIMITED (05702924)
- People for TADTU DISTRIBUTION LIMITED (05702924)
- More for TADTU DISTRIBUTION LIMITED (05702924)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
30 Jun 2024 | AD01 | Registered office address changed from C/O H J Pinczewski Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS on 30 June 2024 | |
04 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
17 Feb 2021 | AD01 | Registered office address changed from Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to C/O H J Pinczewski Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England to Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS on 17 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from C/O H J Pinczewski and Co. 86 Bury Old Road Manchester Lancashire M8 5BW to C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS on 10 February 2021 | |
29 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Mark Steven Leach on 7 November 2019 | |
01 Mar 2019 | CH03 | Secretary's details changed for Mr Mark Steven Leach on 15 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Jan 2018 | TM01 | Termination of appointment of Richard Ian Dickson as a director on 1 January 2018 | |
15 Jan 2018 | PSC07 | Cessation of Richard Ian Dickson as a person with significant control on 1 January 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates |