CALEDONIA CCIL DISTRIBUTION LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2025-03-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

15/11/2415 November 2024 Termination of appointment of Thomas Richard Robson as a director on 2024-10-31

View Document

15/11/2415 November 2024 Appointment of Mrs Caroline Elizabeth May as a director on 2024-11-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/01/2431 January 2024 Change of details for Caledonia Investments Plc as a person with significant control on 2016-04-06

View Document

06/10/236 October 2023 Termination of appointment of Timothy James Livett as a director on 2023-09-30

View Document

06/10/236 October 2023 Appointment of Mr Robert William Memmott as a director on 2023-10-01

View Document

24/08/2324 August 2023 Full accounts made up to 2023-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/11/2229 November 2022 Amended full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Krista Burwood as a director on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mr Thomas Richard Robson as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Richard Webster as a secretary on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Mr Alexander Pollard as a secretary on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Krista Burwood as a secretary on 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME DENISON

View Document

09/01/209 January 2020 DIRECTOR APPOINTED RICHARD WEBSTER

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / CALEDONIA INVESTMENTS PLC / 17/08/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 2ND FLOOR STRATTON HOUSE 5 STRATTON STREET LONDON W1J 8LA ENGLAND

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITELEY / 02/10/2014

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 AUDITOR'S RESIGNATION

View Document

22/07/1422 July 2014 AUDITOR'S RESIGNATION

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 AUDITOR'S RESIGNATION

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1016 September 2010 ADOPT ARTICLES 13/09/2010

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 TERMINATE DIR APPOINTMENT

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 30 BUCKINGHAM GATE LONDON SW1E 6NN

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

29/09/0829 September 2008 SECTION 175 COMP ACT 17/09/2008

View Document

27/02/0827 February 2008 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