- Company Overview for TRADEBE GWENT LIMITED (00171493)
- Filing history for TRADEBE GWENT LIMITED (00171493)
- People for TRADEBE GWENT LIMITED (00171493)
- Charges for TRADEBE GWENT LIMITED (00171493)
- More for TRADEBE GWENT LIMITED (00171493)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2021 | CH02 | Director's details changed for Grupo Tradebe Medioambiente Sl on 29 October 2018 | |
27 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
11 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
07 Nov 2018 | AP02 | Appointment of Grupo Tradebe Medioambiente Sl as a director on 29 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Tradebe Management Sl as a director on 29 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Robert Molenaar as a director on 29 October 2018 | |
07 Nov 2018 | MR04 | Satisfaction of charge 001714930011 in full | |
17 Oct 2018 | AP01 | Appointment of Mr Robin Randall as a director on 9 October 2018 | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Dec 2015 | AUD | Auditor's resignation | |
19 Nov 2015 | TM01 | Termination of appointment of James Stewart Mcgown as a director on 19 November 2015 | |
29 Oct 2015 | MR01 | Registration of charge 001714930011, created on 29 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Robert Molenaar as a director on 23 September 2015 | |
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AD02 | Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY | |
12 Mar 2015 | MR04 | Satisfaction of charge 7 in full | |
11 Mar 2015 | MR04 | Satisfaction of charge 9 in full |