ET CETERA DISTRIBUTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Director's details changed for Mr Peter Mark Butler on 2022-09-30 |
| 05/02/255 February 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 19/12/2419 December 2024 | Change of details for Mr Peter Mark Butler as a person with significant control on 2022-09-30 |
| 18/12/2418 December 2024 | Secretary's details changed for Mr Peter Mark Butler on 2024-12-08 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
| 13/03/2413 March 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
| 09/03/239 March 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 20/12/2220 December 2022 | Registered office address changed from 1 1 Lôn Pen Y Graig Meliden Prestatyn Denbighshire LL19 8nd Wales to 1 1 Lon Pen Y Graig Meliden Prestatyn LL19 8nd on 2022-12-20 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/12/2121 December 2021 | Termination of appointment of Pamela Kay Butler as a director on 2021-12-07 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-16 with updates |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 265-267 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7NR |
| 11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 04/08/164 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 22/12/1522 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/12/1419 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 29/07/1429 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 29/07/1429 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 03/01/143 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 18/12/1218 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
| 30/11/1230 November 2012 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM SUITE 2, HAVANA HOUSE CUBA INDUSTRIAL ESTATE BOLTON ROAD NORTH, RAMSBOTTOM LANCASHIRE BL0 0NE |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 04/01/124 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 17/12/1017 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KAY BUTLER / 16/12/2009 |
| 16/12/0916 December 2009 | Annual return made up to 16 December 2009 with full list of shareholders |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK BUTLER / 16/10/2009 |
| 16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 17/12/0817 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 18/12/0718 December 2007 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
| 05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: VALLEY HOUSE 2 BRADWOOD COURT ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PW |
| 22/12/0622 December 2006 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
| 17/02/0617 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 50 MANOR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 3LY |
| 03/02/063 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/01/0611 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 |
| 16/12/0516 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ET CETERA DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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