- 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) |
---|---|---|---|
11 Mar 2015 | MR04 | Satisfaction of charge 10 in full | |
11 Mar 2015 | MR04 | Satisfaction of charge 8 in full | |
26 Jan 2015 | CH01 | Director's details changed for Mr James Stewart Mcgown on 26 January 2015 | |
02 Dec 2014 | AD01 | Registered office address changed from Whittle Close Engineer Park Sandycroft Deeside Flintshire CH5 2QE to Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2 December 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD03 | Register(s) moved to registered inspection location Lincoln House Brazennose Street Manchester M2 5FJ | |
30 Jul 2014 | AD02 | Register inspection address has been changed to Lincoln House Brazennose Street Manchester M2 5FJ | |
06 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
04 Jul 2013 | AD01 | Registered office address changed from C/O Willacy Oil Services Limited Whittle Close Engineer Park Sandycroft Deeside Flintshire CH5 2QE on 4 July 2013 | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Apr 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
13 Dec 2012 | AP01 | Appointment of James Stewart Mcgown as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Alejandro Gazulla Planellas as a director | |
27 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
14 Dec 2011 | TM01 | Termination of appointment of Mark Olpin as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Second Code Sl as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Osharay Inmobiliaria, Sl as a director | |
25 Nov 2011 | AP02 | Appointment of Tradebe Management Sl as a director | |
25 Nov 2011 | AP01 |
Appointment of Victor Creixell Sureda as a director
|
|
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Sep 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
23 Sep 2011 | TM01 | Termination of appointment of Tratamientos Ecologicos Del Norte Sl as a director |