- Company Overview for S AND B TRADE SERVICES LIMITED (02353010)
- Filing history for S AND B TRADE SERVICES LIMITED (02353010)
- People for S AND B TRADE SERVICES LIMITED (02353010)
- Charges for S AND B TRADE SERVICES LIMITED (02353010)
- More for S AND B TRADE SERVICES LIMITED (02353010)
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) |
---|---|---|---|
25 Jan 2024 | CH03 | Secretary's details changed for Mrs Angela Rose Garner on 21 May 2021 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
21 Jun 2022 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
18 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
18 Jan 2021 | SH08 | Change of share class name or designation | |
18 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Barrie David Friedberg as a director on 20 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Angela Rose Garner as a person with significant control on 15 June 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | AD01 | Registered office address changed from 76 High Street Hailsham East Sussex BN27 1AU to 74-76 High Street Hailsham East Sussex BN27 1AU on 13 July 2016 |