THQ DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/03/2426 March 2024 Cessation of Anna Carolyn Stretton as a person with significant control on 2024-02-01

View Document

26/03/2426 March 2024 Notification of Andrew Philip Stretton as a person with significant control on 2024-02-01

View Document

21/03/2421 March 2024 Change of share class name or designation

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BUTTERWORTH / 03/08/2020

View Document

24/05/2024 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED CS MOTORS OF LUTTERWORTH LTD CERTIFICATE ISSUED ON 20/03/20

View Document

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

View Accounts

14/11/1914 November 2019 SAIL ADDRESS CHANGED FROM: C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BUTTERWORTH / 01/11/2019

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082773100001

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM UNIT E3 ELMS FARM IND EST ULLESTHORPE BITTESWELL LEICS LE17 4LR

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS ANNA CAROLYN STRETTON

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BUTTERWORTH / 13/04/2016

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STRETTON / 21/11/2014

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1427 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

04/11/134 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/11/134 November 2013 SAIL ADDRESS CREATED

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR ANDREW PHILIP STRETTON

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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