Hans-on Distribution Ltd was registered on 31 May 2000 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Hanson, Kathryn Jane, Hanson, Ian Stuart in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSON, Ian Stuart | 15 November 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSON, Kathryn Jane | 15 November 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 10 June 2016 | |
CH01 - Change of particulars for director | 26 August 2015 | |
CH03 - Change of particulars for secretary | 26 August 2015 | |
AD01 - Change of registered office address | 26 August 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 03 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2013 | |
AR01 - Annual Return | 26 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 September 2013 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363s - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363s - Annual Return | 24 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 11 March 2005 | |
363s - Annual Return | 05 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2004 | |
AA - Annual Accounts | 11 February 2004 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 15 June 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 09 August 2001 | |
MEM/ARTS - N/A | 16 January 2001 | |
CERTNM - Change of name certificate | 09 January 2001 | |
MEM/ARTS - N/A | 05 January 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
288a - Notice of appointment of directors or secretaries | 03 January 2001 | |
288a - Notice of appointment of directors or secretaries | 03 January 2001 | |
287 - Change in situation or address of Registered Office | 03 January 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
NEWINC - New incorporation documents | 31 May 2000 |