CRANLEIGH DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a small company made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

12/11/2412 November 2024 Satisfaction of charge 042605820003 in full

View Document

17/08/2417 August 2024 Satisfaction of charge 042605820002 in full

View Document

01/08/241 August 2024 Cessation of Pall-Ex (U.K.) Limited as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Notification of Pall-Ex Logistics Limited as a person with significant control on 2024-07-31

View Document

04/03/244 March 2024 Accounts for a small company made up to 2023-07-31

View Document

23/01/2423 January 2024 Director's details changed for Mr Colin Hawkins on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Paul Robins on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr David Dunhill on 2024-01-22

View Document

19/01/2419 January 2024 Director's details changed for Mr Kevin Buchanan on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mr Barry Terence Byers on 2024-01-19

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-07-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-07-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STEEL

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR DAVID DUNHILL

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR BARRY TERENCE BYERS

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042605820002

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR COLIN HAWKINS

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR MARK STEEL

View Document

02/12/192 December 2019 COMPANY NAME CHANGED PALL-IT LIMITED CERTIFICATE ISSUED ON 02/12/19

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BUCHANAN / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR PETER PAXTON

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY DEVEY

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALL-EX (U.K.) LIMITED

View Document

22/11/1922 November 2019 CESSATION OF HILARY LORRAINE DEVEY AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR KEVIN BUCHANAN

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILLO

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR GEOFFERY MICHAEL GILLO

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN FIELD

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN FIELD

View Document

18/08/1518 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/10/1417 October 2014 AUDITOR'S RESIGNATION

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/08/1120 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/08/101 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY LORRAINE DEVEY / 01/01/2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY LORRAINE DEVEY / 30/09/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK FIELD / 23/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PATRICK FIELD / 23/10/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: PALL EX HOUSE LEAKE ROAD, GOTHAM NOTTINGHAM NOTTINGHAMSHIRE NG11 0LB

View Document

16/08/0216 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 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