Advanced company searchLink opens in new window

TADTU DISTRIBUTION LIMITED

Company number 05702924

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)
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mr Richard Ian Dickson on 6 April 2011
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Nov 2011 AP01 Appointment of Mr Richard Ian Dickson as a director
09 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mark Steven Leach on 1 October 2009
30 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
07 Sep 2009 288b Appointment terminated director mark ferris
20 Feb 2009 363a Return made up to 08/02/09; full list of members
20 Feb 2009 288c Director's change of particulars / mark ferris / 30/11/2008
12 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008
04 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2008 128(4) Notice of assignment of name or new name to shares
30 Jun 2008 AA Total exemption small company accounts made up to 28 February 2007