Advanced company searchLink opens in new window

TRADEBE GWENT LIMITED

Company number 00171493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,925,300
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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
  • ANNOTATION Second filing AP01 for Victor Creixell De Villalonga
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
  • ANNOTATION A second filed AP01 was registered on 23/04/2013
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