C4 DISTRIBUTION LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

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

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN BARTH / 23/11/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN BARTH / 23/11/2017

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM HIBBERD HOUSE CURRIERS CLOSE COVENTRY WEST MIDLANDS CV4 8AW

View Document

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

View Accounts

20/03/1420 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/02/1219 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN BARTH / 30/09/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIEN BARTH / 30/09/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM UNIT 14 LFE BUSINESS PARK CURRIERS CLOSE COVENTRY CV4 8AW

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 SECRETARY APPOINTED MR SEBASTIEN BARTH

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY OLIVIER GAVROIS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVIER GAVROIS

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER GAVROIS / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN BARTH / 19/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVIER GAVROIS / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVE CHADWICK

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: HIBBERD HOUSE, CURRIERS CLOSE CHARTER AVENUE IND ESTATE COVENTRY WEST MIDLANDS CV4 8AW

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

02/02/062 February 2006 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