B2C DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Satisfaction of charge 2 in full |
25/02/2525 February 2025 | Satisfaction of charge 1 in full |
24/02/2524 February 2025 | Satisfaction of charge 050065140004 in full |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-23 with updates |
24/02/2524 February 2025 | Satisfaction of charge 050065140007 in full |
24/02/2524 February 2025 | Satisfaction of charge 050065140006 in full |
24/02/2524 February 2025 | Satisfaction of charge 050065140005 in full |
20/02/2520 February 2025 | All of the property or undertaking has been released from charge 050065140004 |
20/02/2520 February 2025 | All of the property or undertaking has been released from charge 050065140007 |
20/02/2520 February 2025 | All of the property or undertaking has been released from charge 050065140005 |
20/02/2520 February 2025 | All of the property or undertaking has been released from charge 050065140006 |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Satisfaction of charge 3 in full |
14/06/2414 June 2024 | Termination of appointment of Sean Richard Hastings as a director on 2024-05-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-23 with updates |
14/01/2414 January 2024 | Full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Appointment of Mr Lyndon Julian Davis as a director on 2023-07-01 |
02/10/232 October 2023 | Termination of appointment of Darren William Blundy as a director on 2023-06-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-23 with updates |
08/02/228 February 2022 | Confirmation statement made on 2022-01-23 with updates |
17/01/2217 January 2022 | Appointment of Mr Sean Richard Hastings as a director on 2022-01-07 |
23/12/2123 December 2021 | Full accounts made up to 2021-03-31 |
12/09/1912 September 2019 | CESSATION OF DARREN WILLIAM BLUNDY AS A PSC |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR DARREN WILLIAM BLUNDY |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WILLIAM BLUNDY |
12/03/1912 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JEREMY KRAFT |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
05/01/195 January 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
10/10/1710 October 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
28/07/1728 July 2017 | DIRECTOR APPOINTED MR PAUL RICHARD WILLIAMS |
21/07/1721 July 2017 | DIRECTOR APPOINTED MR JEREMY DAVID KRAFT |
17/07/1717 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050065140004 |
17/07/1717 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050065140006 |
17/07/1717 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050065140005 |
17/07/1717 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050065140007 |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON |
12/07/1712 July 2017 | CESSATION OF PETER THOMPSON AS A PSC |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 23/01/2017 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRESSEY HOMAN / 01/01/2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
12/01/1712 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / PETER THOMPSON / 01/01/2017 |
08/01/178 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
15/02/1615 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
30/12/1530 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
26/02/1526 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/01/1117 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/11/106 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/05/1028 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/04/1027 April 2010 | DIRECTOR APPOINTED MR PETER THOMPSON |
28/01/1028 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 12 TOWERFIELD CLOSE SHOEBURYNESS SOUTHEND ON SEA ESSEX SS3 9QP |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOMAN / 28/01/2010 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: THE SEEDBED CENTRE, VANGUARD WAY SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QY |
07/02/067 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
13/01/0413 January 2004 | NEW SECRETARY APPOINTED |
13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | SECRETARY RESIGNED |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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