CAISTOR DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 19/12/2419 December 2024 | Full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 20/01/2420 January 2024 | Registration of charge 029124910003, created on 2024-01-11 |
| 12/01/2412 January 2024 | Full accounts made up to 2023-03-31 |
| 22/09/2322 September 2023 | Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-22 |
| 22/09/2322 September 2023 | Termination of appointment of Robert John Thomas as a director on 2023-09-22 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 03/02/233 February 2023 | Audited abridged accounts made up to 2022-03-31 |
| 09/11/229 November 2022 | Appointment of Mr Robert John Thomas as a director on 2022-11-09 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
| 29/04/2229 April 2022 | Registered office address changed from , Efs Global, Pendle House Phoenix Way, Burnley, BB11 5SX, England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2022-04-29 |
| 29/04/2229 April 2022 | Registered office address changed from , Efs Group Phoenix Way, Burnley, Lancashire, BB11 5SX, England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2022-04-29 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 19/05/2119 May 2021 | Registered office address changed from , Distribution House North Kelsey Road, Caistor, Market Rasen, Lincolnshire, LN7 6SF to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2021-05-19 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
| 02/12/192 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 10/09/1910 September 2019 | 08/07/19 STATEMENT OF CAPITAL GBP 75 |
| 21/08/1921 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | ADOPT ARTICLES 20/03/2019 |
| 27/03/1927 March 2019 | STATEMENT OF COMPANY'S OBJECTS |
| 19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/01/185 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 22/12/1722 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/08/1422 August 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
| 01/04/141 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/04/1312 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARRIS / 01/01/2012 |
| 18/04/1218 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/04/1128 April 2011 | APPOINTMENT TERMINATED, SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED |
| 28/04/1128 April 2011 | CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC |
| 28/04/1128 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/06/1010 June 2010 | RETURN OF PURCHASE OF OWN SHARES |
| 13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARRIS |
| 13/05/1013 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARRIS / 21/03/2010 |
| 12/05/1012 May 2010 | 27/01/10 STATEMENT OF CAPITAL GBP 161335 |
| 12/05/1012 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARRIS |
| 27/01/1027 January 2010 | Registered office address changed from , Jubilee House, North Kelsey Road, Caistor, Lincolnshire, LN7 6SF on 2010-01-27 |
| 27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM JUBILEE HOUSE NORTH KELSEY ROAD CAISTOR LINCOLNSHIRE LN7 6SF |
| 27/01/1027 January 2010 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MARRIS |
| 27/01/1027 January 2010 | CORPORATE SECRETARY APPOINTED BLOW ABBOTT SECRETARIAL SERVICES LIMITED |
| 22/01/1022 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 01/05/091 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 11/04/0811 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/05/0710 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 22/03/0622 March 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
| 04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 12/04/0512 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
| 13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 01/07/041 July 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
| 20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
| 25/01/0425 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 31/03/0331 March 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
| 06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 23/07/0223 July 2002 | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
| 24/12/0124 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 25/04/0125 April 2001 | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
| 01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 28/03/0028 March 2000 | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS |
| 04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 26/03/9926 March 1999 | RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS |
| 04/02/994 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 04/12/984 December 1998 | NC INC ALREADY ADJUSTED 19/11/98 |
| 04/12/984 December 1998 | £ NC 100002/200002 19/11/98 |
| 26/05/9826 May 1998 | RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS |
| 19/09/9719 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 23/04/9723 April 1997 | RETURN MADE UP TO 21/03/97; CHANGE OF MEMBERS |
| 23/01/9723 January 1997 | £ IC 2002/1335 18/10/96 £ SR 667@1=667 |
| 09/12/969 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 06/12/966 December 1996 | SECRETARY RESIGNED |
| 06/12/966 December 1996 | DIRECTOR RESIGNED |
| 17/04/9617 April 1996 | RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS |
| 20/07/9520 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 13/04/9513 April 1995 | RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS |
| 30/03/9530 March 1995 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/95 |
| 30/03/9530 March 1995 | ADOPT MEM AND ARTS 27/03/95 |
| 30/03/9530 March 1995 | £ NC 100000/100002 27/03/95 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 03/10/943 October 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/03/9425 March 1994 | SECRETARY RESIGNED |
| 21/03/9421 March 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAISTOR DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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