About

Registered Number: 04260582
Date of Incorporation: 27/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Pall Ex House, Victoria Road, Ellistown, Leicestershire, LE67 1FH

 

Based in Ellistown, Leicestershire, Cranleigh Distribution Services Ltd was established in 2001, it has a status of "Active". Cranleigh Distribution Services Ltd does not have any directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 11 March 2020
MR01 - N/A 09 March 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 03 December 2019
AP01 - Appointment of director 03 December 2019
RESOLUTIONS - N/A 02 December 2019
AP01 - Appointment of director 02 December 2019
CH01 - Change of particulars for director 02 December 2019
PSC02 - N/A 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
PSC07 - N/A 22 November 2019
CS01 - N/A 29 July 2019
MR04 - N/A 04 July 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 23 April 2017
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 25 June 2016
AP01 - Appointment of director 20 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AR01 - Annual Return 18 August 2015
AA01 - Change of accounting reference date 22 January 2015
AA - Annual Accounts 04 December 2014
AUD - Auditor's letter of resignation 17 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 August 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 07 August 2007
225 - Change of Accounting Reference Date 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 June 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 16 August 2002
395 - Particulars of a mortgage or charge 13 July 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2020 Outstanding

N/A

Debenture 01 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.