CMI DISTRIBUTION LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Change of details for Mr Robert Anderson-Schoepe as a person with significant control on 2021-10-18

View Document

29/01/2529 January 2025 Notification of Christian Logan Anderson Schoepe as a person with significant control on 2021-10-18

View Document

29/01/2529 January 2025 Notification of Torrey Lauren Anderson Schoepe as a person with significant control on 2021-10-18

View Document

29/01/2529 January 2025 Notification of Corinne Marise Anderson Schoepe as a person with significant control on 2021-10-18

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 Termination of appointment of William Eiler Oppenlander as a director on 2023-07-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MS CORINNE MARISSE ANDERSONSCHOEPE

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN DIXON

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR TODD TALBOT

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIXON

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/11/166 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM NO. 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

24/11/1424 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MR STEPHEN T.D. DIXON

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR TODD TALBOT

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR ROBERT ANDERSON SCHOEPE

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR STEPHEN T.D. DIXON

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY LINDA HILLS

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ONE HARBOUR ROAD TRADING ESTATE PORTISHEAD BRISTOL NORTH SOMERSET BS20 7BL

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA HILLS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY LINDA HILLS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGILL

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/04/117 April 2011 PREVSHO FROM 30/09/2011 TO 31/12/2010

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA HILLS / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HILLS / 01/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY HUGILL / 01/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/09/0927 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUGILL / 20/07/2008

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HILLS / 20/07/2008

View Document

22/06/0922 June 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/0930 January 2009 REDEIGNATION 17/11/2008

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM ONE HARBOUR ROAD TRADING ESTATE PORTISHEAD BRISTOL AVON BS20 7BL

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA HILLS / 30/06/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HUGILL / 30/06/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HILLS / 01/07/2008

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/088 July 2008 DIRECTOR APPOINTED LINDA HILLS

View Document

09/04/089 April 2008 AUDITOR'S RESIGNATION

View Document

05/04/085 April 2008 RESIGNATION OF AUDITORS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/03/0812 March 2008 GBP IC 2/1 22/02/08 GBP SR 1@1=1

View Document

27/02/0827 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR PETER HUGILL

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 AUDITOR'S RESIGNATION

View Document

07/08/067 August 2006 AUDITOR'S RESIGNATION

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/03/032 March 2003 SUB DIVISION OF 16/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: PO BOX 8000 ONE REDCLIFF STREET BRISTOL BS99 2SD

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 34 ST NICHOLAS STREET BRISTOL BS1 1TS

View Document

11/09/9711 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 S386 DISP APP AUDS 19/06/96

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/06/9625 June 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

25/06/9625 June 1996 S252 DISP LAYING ACC 19/06/96

View Document

25/06/9625 June 1996 S366A DISP HOLDING AGM 19/06/96

View Document

20/02/9620 February 1996 FIRST GAZETTE

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

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

23/08/9423 August 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