B2C DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Satisfaction of charge 2 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 1 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 050065140004 in full

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

24/02/2524 February 2025 Satisfaction of charge 050065140007 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 050065140006 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 050065140005 in full

View Document

20/02/2520 February 2025 All of the property or undertaking has been released from charge 050065140004

View Document

20/02/2520 February 2025 All of the property or undertaking has been released from charge 050065140007

View Document

20/02/2520 February 2025 All of the property or undertaking has been released from charge 050065140005

View Document

20/02/2520 February 2025 All of the property or undertaking has been released from charge 050065140006

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Satisfaction of charge 3 in full

View Document

14/06/2414 June 2024 Termination of appointment of Sean Richard Hastings as a director on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

14/01/2414 January 2024 Full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Appointment of Mr Lyndon Julian Davis as a director on 2023-07-01

View Document

02/10/232 October 2023 Termination of appointment of Darren William Blundy as a director on 2023-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

17/01/2217 January 2022 Appointment of Mr Sean Richard Hastings as a director on 2022-01-07

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

12/09/1912 September 2019 CESSATION OF DARREN WILLIAM BLUNDY AS A PSC

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR DARREN WILLIAM BLUNDY

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WILLIAM BLUNDY

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY KRAFT

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR PAUL RICHARD WILLIAMS

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR JEREMY DAVID KRAFT

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050065140004

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050065140006

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050065140005

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050065140007

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

12/07/1712 July 2017 CESSATION OF PETER THOMPSON AS A PSC

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 23/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRESSEY HOMAN / 01/01/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER THOMPSON / 01/01/2017

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/02/1526 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/1117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR PETER THOMPSON

View Document

28/01/1028 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 12 TOWERFIELD CLOSE SHOEBURYNESS SOUTHEND ON SEA ESSEX SS3 9QP

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOMAN / 28/01/2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: THE SEEDBED CENTRE, VANGUARD WAY SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QY

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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