Adz Food Distribution LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-08-31 | |
Trade Debtors | £965,931 | +63.15% |
Employees | £26 | +7.69% |
Total assets | £1,174,009 | +21.43% |
ADZ WHOLESALE DISTRIBUTION LIMITED
Company type | Private Limited Company, Active |
Company Number | 05215503 |
Record last updated | Saturday, January 20, 2018 4:06:27 PM UTC |
Official Address | 82 Bury Old Road Manchester M85bw Crumpsall There are 96 companies registered at this street |
Locality | Crumpsall |
Region | England |
Postal Code | M85BW |
Sector | Non-specialised wholesale of food, beverages and tobacco |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 26, 2017 | Confirmation statement made , with updates |  |
Financials | May 31, 2017 | Annual accounts |  |
Registry | Oct 5, 2016 | Confirmation statement made , with updates |  |
Financials | May 31, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Sep 28, 2015 | Annual return |  |
Financials | May 31, 2015 | Annual accounts |  |
Registry | Nov 3, 2014 | Annual return |  |
Financials | Aug 19, 2014 | Annual accounts |  |
Financials | Feb 27, 2014 | Amended accounts |  |
Registry | Nov 1, 2013 | Annual return |  |
Financials | Mar 29, 2013 | Annual accounts |  |
Registry | Oct 16, 2012 | Annual return |  |
Financials | May 31, 2012 | Annual accounts |  |
Registry | Nov 17, 2011 | Annual return |  |
Financials | May 31, 2011 | Annual accounts |  |
Registry | Dec 22, 2010 | Notice of striking-off action discontinued |  |
Registry | Dec 21, 2010 | First notification of strike-off action in london gazette |  |
Registry | Dec 17, 2010 | Annual return |  |
Financials | May 30, 2010 | Annual accounts |  |
Registry | Nov 23, 2009 | Annual return |  |
Financials | Jul 1, 2009 | Annual accounts |  |
Registry | Nov 17, 2008 | Annual return |  |
Registry | Nov 17, 2008 | Resignation of a person |  |
Registry | Aug 1, 2008 | Resignation of one Secretary (a man) |  |
Financials | Jun 30, 2008 | Annual accounts |  |
Registry | Mar 26, 2008 | Annual return |  |
Financials | Jul 10, 2007 | Annual accounts |  |
Registry | Nov 17, 2006 | Annual return |  |
Financials | Jul 6, 2006 | Annual accounts |  |
Registry | Mar 16, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 20, 2005 | Annual return |  |
Registry | Apr 6, 2005 | Particulars of a mortgage or charge |  |
Registry | Oct 11, 2004 | Company name change |  |
Registry | Oct 11, 2004 | Change of name certificate |  |
Registry | Aug 26, 2004 | Two appointments: 2 men |  |