About

Registered Number: 03954719
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN,

 

Connected Distribution Ltd was founded on 23 March 2000, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNETTE, Micheal Anthony 16 April 2015 - 1
GALE, Douglas Stuart 23 March 2000 10 April 2015 1
Secretary Name Appointed Resigned Total Appointments
GALE, Janet Elizabeth 23 March 2000 10 April 2015 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
AA - Annual Accounts 18 December 2019
PSC01 - N/A 23 October 2019
PSC01 - N/A 23 October 2019
PSC09 - N/A 23 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 September 2016
SH03 - Return of purchase of own shares 25 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AR01 - Annual Return 04 May 2016
CERTNM - Change of name certificate 03 February 2016
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AD01 - Change of registered office address 16 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 02 September 2013
SH03 - Return of purchase of own shares 02 September 2013
SH01 - Return of Allotment of shares 25 June 2013
SH03 - Return of purchase of own shares 25 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 08 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
353 - Register of members 07 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 26 October 2004
395 - Particulars of a mortgage or charge 29 May 2004
363s - Annual Return 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
AA - Annual Accounts 23 August 2003
363a - Annual Return 13 July 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
395 - Particulars of a mortgage or charge 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 May 2004 Outstanding

N/A

Debenture 22 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.