CPD DISTRIBUTION PLC

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

18/01/2318 January 2023 Change of details for Sig Trading Limited as a person with significant control on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

14/06/2114 June 2021 Appointment of Mr Andrew Watkins as a secretary on 2021-06-11

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER NAPTIN / 29/06/2018

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH UNITED KINGDOM

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER NAPTIN / 26/04/2016

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE PERRY

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZPATRICK

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CALLAGHAN

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ENRIGHT

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN HUDSON / 25/02/2011

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN FOTHERINGHAM

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

31/12/0231 December 2002 AUDITORS' STATEMENT

View Document

31/12/0231 December 2002 BALANCE SHEET

View Document

31/12/0231 December 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/12/0231 December 2002 AUDITORS' REPORT

View Document

31/12/0231 December 2002 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

31/12/0231 December 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

06/07/026 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0030 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 COMPANY NAME CHANGED LAMDEC BOARDS LIMITED CERTIFICATE ISSUED ON 02/04/98

View Document

26/02/9826 February 1998 AUDITOR'S RESIGNATION

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: DEAN HOUSE DEAN STREET BIRMINGHAM B5 4SL

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 AUDITOR'S RESIGNATION

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/06/9615 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

05/09/955 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: PARKROSE INDUSTRIAL ESTATE MIDDLEMORE ROAD SMETHWICK WEST MIDLANDS B66 2DR

View Document

06/04/956 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/95

View Document

06/04/956 April 1995 CONVE 30/03/95

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

06/04/956 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/95

View Document

06/04/956 April 1995 ALTER MEM AND ARTS 30/03/95

View Document

06/04/956 April 1995 VARYING SHARE RIGHTS AND NAMES 30/03/95

View Document

06/04/956 April 1995 £ NC 50000/100000 30/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/931 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: HOWARD ST HILL TOP WEST BROMWICH WEST MIDLANDS B7O 0ST

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

15/07/8915 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/01/8727 January 1987 REGISTERED OFFICE CHANGED ON 27/01/87 FROM: HOWARD STREET HILL TOP WEST BROMWICH WEST MIDLANDS B70 0ST

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 REGISTERED OFFICE CHANGED ON 15/08/86 FROM: UNIT NO 95 SIDDONS FACTORY ESTATE HOWARD ST HILL TOP WEST BROMWICH WEST MIDLANDS

View Document

04/06/864 June 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company