CAISTOR DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

20/01/2420 January 2024 Registration of charge 029124910003, created on 2024-01-11

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of Robert John Thomas as a director on 2023-09-22

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

03/02/233 February 2023 Audited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Appointment of Mr Robert John Thomas as a director on 2022-11-09

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

02/12/192 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 08/07/19 STATEMENT OF CAPITAL GBP 75

View Document

21/08/1921 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 ADOPT ARTICLES 20/03/2019

View Document

27/03/1927 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARRIS / 01/01/2012

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED

View Document

28/04/1128 April 2011 CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC

View Document

28/04/1128 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MARRIS

View Document

13/05/1013 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARRIS / 21/03/2010

View Document

12/05/1012 May 2010 27/01/10 STATEMENT OF CAPITAL GBP 161335

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MARRIS

View Document

27/01/1027 January 2010 Registered office address changed from , Jubilee House, North Kelsey Road, Caistor, Lincolnshire, LN7 6SF on 2010-01-27

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM JUBILEE HOUSE NORTH KELSEY ROAD CAISTOR LINCOLNSHIRE LN7 6SF

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE MARRIS

View Document

27/01/1027 January 2010 CORPORATE SECRETARY APPOINTED BLOW ABBOTT SECRETARIAL SERVICES LIMITED

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 NC INC ALREADY ADJUSTED 19/11/98

View Document

04/12/984 December 1998 £ NC 100002/200002 19/11/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 21/03/97; CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 £ IC 2002/1335 18/10/96 £ SR 667@1=667

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/95

View Document

30/03/9530 March 1995 ADOPT MEM AND ARTS 27/03/95

View Document

30/03/9530 March 1995 £ NC 100000/100002 27/03/95

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

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

View Document

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

View Document

03/10/943 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 SECRETARY RESIGNED

View Document

21/03/9421 March 1994 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