CBS DISTRIBUTION LTD

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Termination of appointment of Patricia Louise Strods as a director on 2024-08-22

View Document

30/08/2430 August 2024 Termination of appointment of Brian Thompson as a director on 2024-08-27

View Document

30/08/2430 August 2024 Cessation of Brian Thompson as a person with significant control on 2024-08-27

View Document

30/08/2430 August 2024 Notification of Robert Egon Strods as a person with significant control on 2024-08-27

View Document

30/08/2430 August 2024 Appointment of Mrs Patricia Louise Strods as a director on 2024-08-27

View Document

30/08/2430 August 2024 Notification of Patricia Louise Strods as a person with significant control on 2024-08-27

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

30/08/2430 August 2024 Appointment of Mrs Patricia Louise Strods as a director on 2024-08-22

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN THOMPSON / 06/04/2016

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMPSON / 01/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN THOMPSON / 01/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

03/02/163 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 TERMINATE SEC APPOINTMENT

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUNNING

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR BRIAN THOMPSON

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED CAROLINE JOAN MARIE BUNNING

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

28/06/1128 June 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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