CBL 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
18/06/2518 June 2025 NewChange of details for Mr Paul Anderson as a person with significant control on 2025-03-25

View Document

18/06/2518 June 2025 NewChange of details for Mr Alex Robertson as a person with significant control on 2025-03-25

View Document

18/06/2518 June 2025 NewChange of details for Mr Darren Paul Brew as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Notification of Alex Robertson as a person with significant control on 2025-03-18

View Document

25/03/2525 March 2025 Change of details for Mr Darren Brew as a person with significant control on 2025-03-18

View Document

25/03/2525 March 2025 Notification of Darren Brew as a person with significant control on 2025-03-18

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/09/2127 September 2021 Satisfaction of charge 090279030001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/04/218 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDERSON

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

04/08/164 August 2016 Registered office address changed from , 8 Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JS to 1229 Cambrai Court Stratford Road Hall Green Birmingham B28 9AA on 2016-08-04

View Document

04/08/164 August 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 8 LANGLEY PLACE BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK LANCASHIRE L40 8JS

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR KEITH EVANS

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR ALEX ROBERTSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/02/166 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090279030001

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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