COLLECTIONS 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
16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

07/02/247 February 2024 Satisfaction of charge 1 in full

View Document

21/01/2421 January 2024 Notification of Theodore Robert Anthony De Keyser as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Cessation of Julian Richard Gerald Sterck as a person with significant control on 2024-01-01

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Registered office address changed from 16 Stockwell Park Crescent London SW9 0DE England to Unit 3a the Chandlery 50 Westminster Bridge Road London SE1 7QY on 2023-07-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Registered office address changed from C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom to 16 Stockwell Park Crescent London SW9 0DE on 2022-11-08

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA CAROLINE ELIZABETH STERCK / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD GERALD STERCK / 24/03/2020

View Document

24/03/2024 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE NICOLA SUSAN STERCK / 24/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM C/O GIBSON SCHOFIELD 5 ENTERPRISE GREENHOUSE SALISBURY STREET ST HELENS MERSEYSIDE WA10 1FY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 3-4 BYWELL PLACE LONDON W1T 3DN UNITED KINGDOM

View Document

19/12/1419 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, HANOVER BUILDINGS 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN, UNITED KINGDOM

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, 3-4 BYWELL PLACE, LONDON, W1T 3DN, UNITED KINGDOM

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE NICOLA SUSAN STERCK / 01/06/2011

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM, SUITE 26 CENTURY BUILDINGS, BRUNSWICK BUSINESS PARK TOWER STREET, LIVERPOOL, MERSEYSIDE, L3 4BJ

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD GERALD STERCK / 01/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA CAROLINE ELIZABETH STERCK / 01/06/2011

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM, SUITE 26 CENTURY BUILDINGS, BRUNSWICK BUSINESS PARK, LIVERPOOL, L3 4BJ

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CAROLINE ELIZABETH STERCK / 01/06/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM, SUITE 26 CENTURY BUILDINGS, BRUNSWICJK BUSINESS PARK, LIVERPOOL, L3 4BJ

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/09/079 September 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 28 EXCHANGE STREET EAST, LIVERPOOL, L2 3XZ

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/11/959 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information