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

For-Ex Distribution Network Limited

Documents

Total Documents178
Total Pages724

Filing History

22 January 2024Director's details changed for Mr Paul Robins on 22 January 2024
22 January 2024Director's details changed for Mr David Dunhill on 22 January 2024
19 January 2024Director's details changed for Mr Kevin Buchanan on 19 January 2024
19 January 2024Director's details changed for Mr Barry Terence Byers on 19 January 2024
27 November 2023Confirmation statement made on 26 October 2023 with no updates
31 March 2023Full accounts made up to 31 July 2022
13 November 2022Confirmation statement made on 26 October 2022 with no updates
16 August 2022Registration of charge 038658650006, created on 9 August 2022
21 April 2022Termination of appointment of Peter Robert Paxton as a director on 12 April 2022
25 March 2022Accounts for a small company made up to 31 July 2021
26 November 2021Confirmation statement made on 26 October 2021 with no updates
5 November 2021Termination of appointment of David Alan Webster as a director on 1 November 2021
5 November 2021Termination of appointment of Robbie Evans as a director on 1 November 2021
20 May 2021Appointment of Mr Barry Terence Byers as a director on 20 May 2021
20 May 2021Appointment of Mr Robbie Evans as a director on 20 May 2021
12 May 2021Appointment of Mr David Alan Webster as a director on 29 April 2021
27 April 2021Accounts for a dormant company made up to 28 July 2020
4 February 2021Termination of appointment of Adrian Bradley as a director on 15 January 2021
16 December 2020Registration of charge 038658650005, created on 4 December 2020
10 December 2020Confirmation statement made on 26 October 2020 with updates
29 October 2020Accounts for a dormant company made up to 31 July 2019
23 October 2020Appointment of Mr Paul Robins as a director on 23 October 2020
19 August 2020Appointment of Mr Adrian Bradley as a director on 19 August 2020
29 July 2020Current accounting period shortened from 29 July 2019 to 28 July 2019
15 June 2020Appointment of Mr Peter Paxton as a director on 12 June 2020
15 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
15 June 2020Appointment of Mr David Dunhill as a director on 12 June 2020
2 December 2019Confirmation statement made on 26 October 2019 with no updates
22 November 2019Cessation of Hilary Lorraine Devey as a person with significant control on 12 November 2019
22 November 2019Notification of Pall-Ex (U.K.) Limited as a person with significant control on 12 November 2019
15 November 2019Accounts for a dormant company made up to 29 July 2018
29 July 2019Current accounting period shortened from 30 July 2018 to 29 July 2018
17 May 2019Satisfaction of charge 3 in full
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018
9 January 2019Termination of appointment of Adrian Stephen Russell as a director on 9 January 2019
9 January 2019Appointment of Mr Kevin Buchanan as a director on 9 January 2019
16 November 2018Confirmation statement made on 26 October 2018 with no updates
30 April 2018Accounts for a dormant company made up to 31 July 2017
12 February 2018Satisfaction of charge 4 in full
3 January 2018Confirmation statement made on 26 October 2017 with no updates
3 January 2018Confirmation statement made on 26 October 2017 with no updates
12 June 2017Accounts for a dormant company made up to 31 July 2016
12 June 2017Accounts for a dormant company made up to 31 July 2016
23 April 2017Termination of appointment of Geoffrey Michael Gillo as a director on 18 April 2017
23 April 2017Termination of appointment of Geoffrey Michael Gillo as a director on 18 April 2017
4 November 2016Confirmation statement made on 26 October 2016 with updates
4 November 2016Confirmation statement made on 26 October 2016 with updates
4 September 2016Termination of appointment of Martin Patrick Field as a director on 26 August 2016
4 September 2016Appointment of Mr Geoffrey Michael Gillo as a director on 26 August 2016
4 September 2016Termination of appointment of Martin Patrick Field as a secretary on 26 August 2016
4 September 2016Termination of appointment of Martin Patrick Field as a director on 26 August 2016
4 September 2016Termination of appointment of Martin Patrick Field as a secretary on 26 August 2016
4 September 2016Appointment of Mr Geoffrey Michael Gillo as a director on 26 August 2016
16 June 2016Full accounts made up to 31 July 2015
16 June 2016Full accounts made up to 31 July 2015
5 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
5 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
22 January 2015Current accounting period extended from 31 January 2015 to 31 July 2015
22 January 2015Current accounting period extended from 31 January 2015 to 31 July 2015
5 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
4 December 2014Accounts for a small company made up to 31 January 2014
4 December 2014Accounts for a small company made up to 31 January 2014
5 November 2013Accounts for a small company made up to 31 January 2013
5 November 2013Accounts for a small company made up to 31 January 2013
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 February 2013Particulars of a mortgage or charge / charge no: 4
19 February 2013Particulars of a mortgage or charge / charge no: 4
26 November 2012Accounts for a small company made up to 31 January 2012
26 November 2012Accounts for a small company made up to 31 January 2012
24 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
24 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 October 2012Statement of company's objects
10 October 2012Statement of company's objects
16 December 2011Accounts for a small company made up to 31 January 2011
16 December 2011Accounts for a small company made up to 31 January 2011
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
1 November 2010Accounts for a medium company made up to 31 January 2010
1 November 2010Accounts for a medium company made up to 31 January 2010
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders
6 May 2010Particulars of a mortgage or charge / charge no: 3
6 May 2010Particulars of a mortgage or charge / charge no: 3
1 February 2010Accounts for a medium company made up to 31 January 2009
1 February 2010Accounts for a medium company made up to 31 January 2009
30 October 2009Director's details changed for Mr Adrian Russell on 30 October 2009
30 October 2009Director's details changed for Mr Adrian Russell on 30 October 2009
26 October 2009Director's details changed for Mr Adrian Russell on 1 October 2009
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders
26 October 2009Secretary's details changed for Mr Martin Patrick Field on 23 October 2009
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders
26 October 2009Director's details changed for Mr Martin Patrick Field on 23 October 2009
26 October 2009Director's details changed for Mr Adrian Russell on 1 October 2009
26 October 2009Director's details changed for Mr Adrian Russell on 1 October 2009
26 October 2009Director's details changed for Mr Martin Patrick Field on 23 October 2009
26 October 2009Secretary's details changed for Mr Martin Patrick Field on 23 October 2009
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 July 2009Return made up to 26/10/08; full list of members
6 July 2009Return made up to 26/10/08; full list of members
1 December 2008Full accounts made up to 31 January 2008
1 December 2008Full accounts made up to 31 January 2008
17 July 2008Particulars of a mortgage or charge / charge no: 2
17 July 2008Particulars of a mortgage or charge / charge no: 2
29 March 2008Director appointed mr adrian stephen russell
29 March 2008Director appointed mr martin patrick field
29 March 2008Director appointed mr martin patrick field
29 March 2008Director appointed mr adrian stephen russell
28 March 2008Appointment terminated director edwin devey
28 March 2008Appointment terminated director edwin devey
2 January 2008Return made up to 26/10/07; full list of members
2 January 2008Return made up to 26/10/07; full list of members
2 November 2007Accounts for a small company made up to 31 January 2007
2 November 2007Accounts for a small company made up to 31 January 2007
30 March 2007New director appointed
30 March 2007New director appointed
21 March 2007Director resigned
21 March 2007Director resigned
7 November 2006Return made up to 26/10/06; full list of members
7 November 2006Return made up to 26/10/06; full list of members
27 September 2006Accounting reference date extended from 31/07/06 to 31/01/07
27 September 2006Accounting reference date extended from 31/07/06 to 31/01/07
8 August 2006Director's particulars changed
8 August 2006Director's particulars changed
5 June 2006Accounts for a small company made up to 31 July 2005
5 June 2006Accounts for a small company made up to 31 July 2005
2 November 2005Return made up to 26/10/05; full list of members
2 November 2005Return made up to 26/10/05; full list of members
6 June 2005Accounts for a small company made up to 31 July 2004
6 June 2005Accounts for a small company made up to 31 July 2004
10 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
10 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 June 2004Accounts for a small company made up to 31 July 2003
3 June 2004Accounts for a small company made up to 31 July 2003
28 October 2003Return made up to 26/10/03; full list of members
28 October 2003Return made up to 26/10/03; full list of members
27 June 2003Accounts for a small company made up to 31 July 2002
27 June 2003Accounts for a small company made up to 31 July 2002
10 April 2003Registered office changed on 10/04/03 from: british gypsum business park leake road gotham, nottingham nottinghamshire NG11 0LB
10 April 2003Registered office changed on 10/04/03 from: british gypsum business park leake road gotham, nottingham nottinghamshire NG11 0LB
19 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
16 July 2002Particulars of mortgage/charge
16 July 2002Particulars of mortgage/charge
14 May 2002Total exemption small company accounts made up to 31 July 2001
14 May 2002Total exemption small company accounts made up to 31 July 2001
5 April 2002New secretary appointed
5 April 2002New secretary appointed
12 February 2002Secretary resigned
12 February 2002Secretary resigned
12 June 2001Accounts for a small company made up to 31 July 2000
12 June 2001Accounting reference date shortened from 31/10/00 to 31/07/00
12 June 2001Accounts for a small company made up to 31 July 2000
12 June 2001Accounting reference date shortened from 31/10/00 to 31/07/00
7 December 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director resigned
7 December 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director resigned
1 June 2000Company name changed shadowone LIMITED\certificate issued on 02/06/00
1 June 2000Company name changed shadowone LIMITED\certificate issued on 02/06/00
4 May 2000Registered office changed on 04/05/00 from: 12 york place leeds west yorkshire LS1 2DS
4 May 2000New director appointed
4 May 2000Registered office changed on 04/05/00 from: 12 york place leeds west yorkshire LS1 2DS
4 May 2000New director appointed
3 May 2000Secretary resigned
3 May 2000New director appointed
3 May 2000New secretary appointed
3 May 2000New secretary appointed
3 May 2000New director appointed
3 May 2000Secretary resigned
3 May 2000Director resigned
3 May 2000Director resigned
26 October 1999Incorporation
26 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing