CBL DISTRIBUTION - History of Changes


DateDescription
2025-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/25, NO UPDATES
2025-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX ROBERTSON
2025-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN BREW
2025-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN BREW / 18/03/2025
2025-02-28 update statutory_documents 31/05/24 UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-29 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-08-21 delete source_ip 34.117.168.233
2022-08-21 insert source_ip 199.15.163.138
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-26 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-10-07 update num_mort_outstanding 1 => 0
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090279030001
2021-05-07 update account_category null => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-08 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-02-28
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-03-31
2020-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDERSON
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 8 LANGLEY PLACE BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK LANCASHIRE L40 8JS
2016-09-07 insert address 1229 CAMBRAI COURT STRATFORD ROAD HALL GREEN BIRMINGHAM ENGLAND B28 9AA
2016-09-07 update registered_address
2016-09-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-09-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-08-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-09 update statutory_documents FIRST GAZETTE
2016-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 8 LANGLEY PLACE BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK LANCASHIRE L40 8JS
2016-08-04 update statutory_documents 07/05/16 FULL LIST
2016-08-03 update statutory_documents DIRECTOR APPOINTED MR ALEX ROBERTSON
2016-08-03 update statutory_documents DIRECTOR APPOINTED MR KEITH EVANS
2016-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-08 update accounts_last_madeup_date null => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-07 => 2017-02-28
2016-02-06 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address 8 LANGLEY PLACE BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK LANCASHIRE ENGLAND L40 8JS
2015-08-08 insert address 8 LANGLEY PLACE BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK LANCASHIRE L40 8JS
2015-08-08 insert sic_code 46900 - Non-specialised wholesale trade
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date null => 2015-05-07
2015-08-08 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-07-21 update statutory_documents 07/05/15 FULL LIST
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090279030001
2014-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION