Download leads from Nexok and grow your business. Find out more

Upminster Distribution Limited

Documents

Total Documents187
Total Pages664

Filing History

27 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022
9 March 2023Total exemption full accounts made up to 31 December 2021
13 January 2023Confirmation statement made on 5 January 2023 with updates
20 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
14 January 2022Confirmation statement made on 5 January 2022 with updates
20 December 2021Total exemption full accounts made up to 31 December 2020
26 February 2021Amended total exemption full accounts made up to 31 December 2018
18 February 2021Confirmation statement made on 5 January 2021 with no updates
9 February 2021Total exemption full accounts made up to 31 December 2019
12 March 2020Director's details changed for Mr Russell John Skimmings on 12 March 2020
12 March 2020Confirmation statement made on 5 January 2020 with no updates
12 March 2020Secretary's details changed for Patricia Ann Luddington on 12 March 2020
25 February 2020Total exemption full accounts made up to 31 December 2018
17 December 2019Compulsory strike-off action has been discontinued
10 December 2019First Gazette notice for compulsory strike-off
28 January 2019Confirmation statement made on 5 January 2019 with no updates
4 January 2019Amended total exemption full accounts made up to 31 December 2017
25 September 2018Total exemption full accounts made up to 31 December 2017
30 January 2018Confirmation statement made on 5 January 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
9 February 2017Confirmation statement made on 5 January 2017 with updates
9 February 2017Confirmation statement made on 5 January 2017 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
2 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
2 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
13 February 2015Secretary's details changed for Patricia Ann Lyddington on 5 January 2015
13 February 2015Secretary's details changed for Patricia Ann Lyddington on 5 January 2015
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
13 February 2015Secretary's details changed for Patricia Ann Lyddington on 5 January 2015
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
26 September 2014Total exemption small company accounts made up to 31 December 2013
26 September 2014Total exemption small company accounts made up to 31 December 2013
26 March 2014Total exemption small company accounts made up to 31 December 2012
26 March 2014Total exemption small company accounts made up to 31 December 2012
8 February 2014Compulsory strike-off action has been discontinued
8 February 2014Compulsory strike-off action has been discontinued
7 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
7 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
7 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
4 February 2014First Gazette notice for compulsory strike-off
4 February 2014First Gazette notice for compulsory strike-off
11 May 2013Compulsory strike-off action has been discontinued
11 May 2013Compulsory strike-off action has been discontinued
9 May 2013Annual return made up to 5 January 2013 with a full list of shareholders
9 May 2013Annual return made up to 5 January 2013 with a full list of shareholders
9 May 2013Annual return made up to 5 January 2013 with a full list of shareholders
7 May 2013First Gazette notice for compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
20 December 2012Total exemption small company accounts made up to 31 December 2011
20 December 2012Total exemption small company accounts made up to 31 December 2011
17 March 2012Compulsory strike-off action has been discontinued
17 March 2012Compulsory strike-off action has been discontinued
16 March 2012Registered office address changed from 29a Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AW on 16 March 2012
16 March 2012Total exemption small company accounts made up to 31 December 2010
16 March 2012Total exemption small company accounts made up to 31 December 2010
16 March 2012Annual return made up to 5 January 2012 with a full list of shareholders
16 March 2012Annual return made up to 5 January 2012 with a full list of shareholders
16 March 2012Registered office address changed from 29a Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AW on 16 March 2012
16 March 2012Annual return made up to 5 January 2012 with a full list of shareholders
27 December 2011First Gazette notice for compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
31 March 2011Total exemption small company accounts made up to 31 December 2009
31 March 2011Total exemption small company accounts made up to 31 December 2009
12 February 2011Compulsory strike-off action has been discontinued
12 February 2011Compulsory strike-off action has been discontinued
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
30 March 2010Director's details changed for Russell John Skimmings on 4 January 2010
30 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
30 March 2010Director's details changed for Russell John Skimmings on 4 January 2010
30 March 2010Director's details changed for Russell John Skimmings on 4 January 2010
30 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
30 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
31 October 2009Total exemption small company accounts made up to 31 December 2008
31 October 2009Total exemption small company accounts made up to 31 December 2008
8 September 2009Return made up to 05/01/09; full list of members
8 September 2009Return made up to 05/01/09; full list of members
6 May 2009Total exemption small company accounts made up to 31 December 2007
6 May 2009Total exemption small company accounts made up to 31 December 2007
4 February 2009Compulsory strike-off action has been discontinued
4 February 2009Compulsory strike-off action has been discontinued
3 February 2009Return made up to 05/01/08; full list of members
3 February 2009Return made up to 05/01/08; full list of members
27 January 2009First Gazette notice for compulsory strike-off
27 January 2009First Gazette notice for compulsory strike-off
1 May 2008Total exemption small company accounts made up to 31 December 2006
1 May 2008Amended accounts made up to 31 December 2005
1 May 2008Amended accounts made up to 31 December 2005
1 May 2008Total exemption small company accounts made up to 31 December 2006
8 August 2007Total exemption small company accounts made up to 31 December 2005
8 August 2007Total exemption small company accounts made up to 31 December 2005
6 August 2007Return made up to 05/01/07; full list of members
6 August 2007Return made up to 05/01/07; full list of members
26 June 2007First Gazette notice for compulsory strike-off
26 June 2007First Gazette notice for compulsory strike-off
30 March 2006Return made up to 05/01/06; full list of members
30 March 2006Return made up to 05/01/06; full list of members
18 November 2005Total exemption small company accounts made up to 31 December 2004
18 November 2005Total exemption small company accounts made up to 31 December 2004
15 August 2005New secretary appointed
15 August 2005New secretary appointed
15 August 2005Secretary resigned;director resigned
15 August 2005Secretary resigned;director resigned
25 February 2005Return made up to 05/01/05; full list of members
25 February 2005Return made up to 05/01/05; full list of members
4 January 2005Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2005Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2004Total exemption small company accounts made up to 31 December 2003
3 November 2004Total exemption small company accounts made up to 31 December 2003
5 February 2004Return made up to 05/01/03; full list of members
5 February 2004Return made up to 05/01/03; full list of members
3 November 2003Total exemption small company accounts made up to 31 December 2002
3 November 2003Total exemption small company accounts made up to 31 December 2002
2 September 2003Director resigned
2 September 2003Director resigned
5 November 2002Total exemption small company accounts made up to 31 December 2001
5 November 2002Total exemption small company accounts made up to 31 December 2001
28 October 2002New director appointed
28 October 2002New director appointed
28 October 2002Secretary resigned
28 October 2002Secretary's particulars changed;director's particulars changed
28 October 2002New director appointed
28 October 2002New secretary appointed
28 October 2002New director appointed
28 October 2002Secretary's particulars changed;director's particulars changed
28 October 2002New secretary appointed
28 October 2002Secretary resigned
18 March 2002Particulars of mortgage/charge
18 March 2002Particulars of mortgage/charge
7 March 2002Return made up to 05/01/02; full list of members
7 March 2002Return made up to 05/01/02; full list of members
18 December 2001Director resigned
18 December 2001New secretary appointed
18 December 2001New director appointed
18 December 2001New director appointed
18 December 2001New secretary appointed
18 December 2001Director resigned
18 December 2001Secretary resigned
18 December 2001Secretary resigned
14 November 2001New director appointed
14 November 2001New director appointed
7 November 2001Registered office changed on 07/11/01 from: 75 wingletye lane hornchurch essex RM11 3AT
7 November 2001Director resigned
7 November 2001Secretary resigned;director resigned
7 November 2001Director resigned
7 November 2001New secretary appointed
7 November 2001Secretary resigned;director resigned
7 November 2001Registered office changed on 07/11/01 from: 75 wingletye lane hornchurch essex RM11 3AT
7 November 2001New secretary appointed
28 October 2001Total exemption small company accounts made up to 31 December 2000
28 October 2001Total exemption small company accounts made up to 31 December 2000
14 March 2001Return made up to 05/01/01; full list of members
14 March 2001Return made up to 05/01/01; full list of members
17 October 2000Accounts for a small company made up to 31 December 1999
17 October 2000Accounts for a small company made up to 31 December 1999
17 February 2000Return made up to 05/01/00; full list of members
17 February 2000Return made up to 05/01/00; full list of members
24 January 1999New secretary appointed
24 January 1999New director appointed
24 January 1999Director resigned
24 January 1999New director appointed
24 January 1999New secretary appointed
24 January 1999New director appointed
24 January 1999Secretary resigned
24 January 1999Secretary resigned
24 January 1999New director appointed
24 January 1999Director resigned
20 January 1999Accounting reference date shortened from 31/01/00 to 31/12/99
20 January 1999Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000
20 January 1999Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000
20 January 1999Accounting reference date shortened from 31/01/00 to 31/12/99
19 January 1999Memorandum and Articles of Association
19 January 1999Memorandum and Articles of Association
15 January 1999Company name changed starstream consultants LIMITED\certificate issued on 18/01/99
15 January 1999Company name changed starstream consultants LIMITED\certificate issued on 18/01/99
13 January 1999Registered office changed on 13/01/99 from: 788-790 finchley road london NW11 7UR
13 January 1999Registered office changed on 13/01/99 from: 788-790 finchley road london NW11 7UR
5 January 1999Incorporation
5 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing