CBS DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Termination of appointment of Patricia Louise Strods as a director on 2024-08-22 |
30/08/2430 August 2024 | Termination of appointment of Brian Thompson as a director on 2024-08-27 |
30/08/2430 August 2024 | Cessation of Brian Thompson as a person with significant control on 2024-08-27 |
30/08/2430 August 2024 | Notification of Robert Egon Strods as a person with significant control on 2024-08-27 |
30/08/2430 August 2024 | Appointment of Mrs Patricia Louise Strods as a director on 2024-08-27 |
30/08/2430 August 2024 | Notification of Patricia Louise Strods as a person with significant control on 2024-08-27 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-27 with updates |
30/08/2430 August 2024 | Appointment of Mrs Patricia Louise Strods as a director on 2024-08-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-16 with updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-16 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-16 with updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN THOMPSON / 06/04/2016 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | DISS40 (DISS40(SOAD)) |
13/03/1813 March 2018 | FIRST GAZETTE |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMPSON / 01/10/2017 |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR BRIAN THOMPSON / 01/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1323 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/01/1310 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
09/01/139 January 2013 | TERMINATE SEC APPOINTMENT |
24/09/1224 September 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUNNING |
24/09/1224 September 2012 | DIRECTOR APPOINTED MR BRIAN THOMPSON |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
12/09/1112 September 2011 | DIRECTOR APPOINTED CAROLINE JOAN MARIE BUNNING |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON |
28/06/1128 June 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
16/12/1016 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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