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

Pyramid Distribution Limited

Documents

Total Documents187
Total Pages794

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates
3 July 2023Total exemption full accounts made up to 30 September 2022
9 August 2022Confirmation statement made on 9 August 2022 with no updates
5 July 2022Total exemption full accounts made up to 30 September 2021
18 August 2021Confirmation statement made on 9 August 2021 with no updates
4 July 2021Total exemption full accounts made up to 30 September 2020
21 August 2020Confirmation statement made on 9 August 2020 with no updates
1 July 2020Total exemption full accounts made up to 30 September 2019
2 June 2020Satisfaction of charge 8 in full
2 June 2020Satisfaction of charge 7 in full
2 June 2020Satisfaction of charge 9 in full
9 August 2019Confirmation statement made on 9 August 2019 with no updates
24 July 2019Registration of charge 040930280011, created on 24 July 2019
11 April 2019Total exemption full accounts made up to 30 September 2018
6 September 2018Director's details changed for Mr James Cooke on 6 September 2018
9 August 2018Secretary's details changed for Miss Michelle Cooke on 6 September 2017
9 August 2018Confirmation statement made on 9 August 2018 with updates
15 June 2018Total exemption full accounts made up to 30 September 2017
23 October 2017Confirmation statement made on 20 October 2017 with no updates
23 October 2017Confirmation statement made on 20 October 2017 with no updates
6 October 2017Satisfaction of charge 040930280010 in full
6 October 2017Satisfaction of charge 040930280010 in full
6 September 2017Registered office address changed from 14 Wharton Street Sherdley Road Industrial Estate St. Helens Merseyside WA9 5AA to Caleb House Abbotsfield Road St. Helens Merseyside WA9 4HU on 6 September 2017
6 September 2017Registration of charge 040930280010, created on 24 August 2017
6 September 2017Registration of charge 040930280010, created on 24 August 2017
6 September 2017Registered office address changed from 14 Wharton Street Sherdley Road Industrial Estate St. Helens Merseyside WA9 5AA to Caleb House Abbotsfield Road St. Helens Merseyside WA9 4HU on 6 September 2017
27 June 2017Total exemption small company accounts made up to 30 September 2016
27 June 2017Total exemption small company accounts made up to 30 September 2016
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 December 2016Change of share class name or designation
4 December 2016Change of share class name or designation
2 November 2016Confirmation statement made on 20 October 2016 with updates
2 November 2016Confirmation statement made on 20 October 2016 with updates
1 August 2016Secretary's details changed for Mrs Michelle Ranson on 1 August 2016
1 August 2016Secretary's details changed for Mrs Michelle Ranson on 1 August 2016
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
6 July 2015Total exemption small company accounts made up to 30 September 2014
6 July 2015Total exemption small company accounts made up to 30 September 2014
19 January 2015Registered office address changed from 3 Sutton Fold St. Helens Merseyside WA9 3GL to 14 Wharton Street Sherdley Road Industrial Estate St. Helens Merseyside WA9 5AA on 19 January 2015
19 January 2015Registered office address changed from 3 Sutton Fold St. Helens Merseyside WA9 3GL to 14 Wharton Street Sherdley Road Industrial Estate St. Helens Merseyside WA9 5AA on 19 January 2015
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 12
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 12
16 October 2014All of the property or undertaking has been released from charge 9
16 October 2014All of the property or undertaking has been released from charge 9
11 March 2014Total exemption small company accounts made up to 30 September 2013
11 March 2014Total exemption small company accounts made up to 30 September 2013
28 October 2013Secretary's details changed for Mrs Michelle Ranson on 21 October 2013
28 October 2013Secretary's details changed for Mrs Michelle Ranson on 21 October 2013
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12
19 September 2013Registered office address changed from Unit 3 Lancots Lane Sutton Fold St Helens Cheshire WA9 3EX on 19 September 2013
19 September 2013Director's details changed for Mr James Cooke on 19 September 2013
19 September 2013Secretary's details changed for Michelle Cooke on 29 August 2013
19 September 2013Secretary's details changed for Michelle Cooke on 29 August 2013
19 September 2013Director's details changed for Mr James Cooke on 19 September 2013
19 September 2013Registered office address changed from Unit 3 Lancots Lane Sutton Fold St Helens Cheshire WA9 3EX on 19 September 2013
14 June 2013Total exemption small company accounts made up to 5 October 2012
14 June 2013Total exemption small company accounts made up to 5 October 2012
14 June 2013Total exemption small company accounts made up to 5 October 2012
3 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 June 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 12
3 June 2013Change of share class name or designation
3 June 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 12
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 June 2013Change of share class name or designation
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders
4 July 2012Accounts for a small company made up to 30 September 2011
4 July 2012Accounts for a small company made up to 30 September 2011
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
16 June 2011Accounts for a small company made up to 30 September 2010
16 June 2011Accounts for a small company made up to 30 September 2010
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
17 June 2010Accounts for a small company made up to 30 September 2009
17 June 2010Accounts for a small company made up to 30 September 2009
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
9 November 2009Director's details changed for Mr James Cooke on 21 October 2009
9 November 2009Director's details changed for Mr James Cooke on 21 October 2009
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
15 October 2009Particulars of a mortgage or charge / charge no: 9
15 October 2009Particulars of a mortgage or charge / charge no: 9
31 July 2009Accounts for a small company made up to 30 September 2008
31 July 2009Accounts for a small company made up to 30 September 2008
12 May 2009Particulars of a mortgage or charge / charge no: 8
12 May 2009Particulars of a mortgage or charge / charge no: 8
29 April 2009Particulars of a mortgage or charge / charge no: 7
29 April 2009Particulars of a mortgage or charge / charge no: 7
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 November 2008Return made up to 20/10/08; full list of members
5 November 2008Return made up to 20/10/08; full list of members
20 October 2008Return made up to 19/10/08; full list of members
20 October 2008Return made up to 19/10/08; full list of members
29 August 2008Director appointed mr james cooke
29 August 2008Appointment terminated director gary owens
29 August 2008Director appointed mr james cooke
29 August 2008Appointment terminated director gary owens
29 July 2008Accounts for a small company made up to 30 September 2007
29 July 2008Accounts for a small company made up to 30 September 2007
13 February 2008Return made up to 19/10/07; full list of members; amend
13 February 2008Return made up to 19/10/07; full list of members; amend
5 December 2007New director appointed
5 December 2007New director appointed
3 December 2007Director resigned
3 December 2007Director resigned
6 November 2007Return made up to 19/10/07; full list of members
6 November 2007Return made up to 19/10/07; full list of members
13 September 2007Accounts for a small company made up to 30 September 2006
13 September 2007Accounts for a small company made up to 30 September 2006
24 August 2007Particulars of mortgage/charge
24 August 2007Particulars of mortgage/charge
24 August 2007Particulars of mortgage/charge
24 August 2007Particulars of mortgage/charge
18 December 2006Accounting reference date extended from 31/03/06 to 30/09/06
18 December 2006Accounting reference date extended from 31/03/06 to 30/09/06
3 November 2006Return made up to 19/10/06; full list of members
3 November 2006Return made up to 19/10/06; full list of members
19 December 2005Accounts for a small company made up to 31 March 2005
19 December 2005Accounts for a small company made up to 31 March 2005
28 October 2005Return made up to 19/10/05; full list of members
28 October 2005Return made up to 19/10/05; full list of members
30 September 2005Particulars of mortgage/charge
30 September 2005Particulars of mortgage/charge
29 September 2005Particulars of mortgage/charge
29 September 2005Particulars of mortgage/charge
17 August 2005Accounts for a small company made up to 31 March 2004
17 August 2005Accounts for a small company made up to 31 March 2004
25 October 2004New secretary appointed
25 October 2004Secretary resigned
25 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(288) ‐ Secretary's particulars changed
25 October 2004Secretary resigned
25 October 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
  • 363(288) ‐ Secretary's particulars changed
25 October 2004New secretary appointed
12 February 2004Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
12 February 2004Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
6 February 2004Accounts for a small company made up to 31 March 2003
6 February 2004Accounts for a small company made up to 31 March 2003
1 December 2003Registered office changed on 01/12/03 from: queensway house queensway trading estate waterloo road widnes WA8 osd
1 December 2003Registered office changed on 01/12/03 from: queensway house queensway trading estate waterloo road widnes WA8 osd
9 October 2003Particulars of mortgage/charge
9 October 2003Particulars of mortgage/charge
20 September 2003Particulars of mortgage/charge
20 September 2003Particulars of mortgage/charge
3 July 2003Return made up to 19/10/02; full list of members
3 July 2003Return made up to 19/10/02; full list of members
3 April 2003Accounts for a small company made up to 31 March 2002
3 April 2003Accounts for a small company made up to 31 March 2002
7 February 2003New director appointed
7 February 2003New director appointed
21 June 2002Director resigned
21 June 2002Director resigned
15 January 2002Accounting reference date extended from 31/10/01 to 31/03/02
15 January 2002Accounting reference date extended from 31/10/01 to 31/03/02
2 November 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
2 November 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
27 October 2000Registered office changed on 27/10/00 from: 51 shoreham drive penketh warrington WA5 2HY
27 October 2000New secretary appointed
27 October 2000Registered office changed on 27/10/00 from: 51 shoreham drive penketh warrington WA5 2HY
27 October 2000New director appointed
27 October 2000New director appointed
27 October 2000New secretary appointed
24 October 2000Secretary resigned
24 October 2000Director resigned
24 October 2000Registered office changed on 24/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN
24 October 2000Secretary resigned
24 October 2000Director resigned
24 October 2000Registered office changed on 24/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN
19 October 2000Incorporation
19 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing