Advanced company searchLink opens in new window

COMMODITY TRADING LIMITED

Company number 02688631

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)
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
13 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Feb 2014 AD01 Registered office address changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 10 February 2014
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
19 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
10 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
10 Feb 2011 AD01 Registered office address changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 10 February 2011
04 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
20 Oct 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 30 September 2010
31 Aug 2010 CH01 Director's details changed for Mr Stephen Charles Barlow on 31 August 2010
31 Aug 2010 CH01 Director's details changed for Michael Adams on 31 August 2010
26 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
26 Feb 2010 AD01 Registered office address changed from Oxford House Cliftonville Northampton Northants NN1 5PN on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Michael Adams on 1 October 2009
26 Feb 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 1 October 2009
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
20 Nov 2009 CH01 Director's details changed for Mr Stephen Charles Barlow on 13 June 2009
19 Nov 2009 CH01 Director's details changed for Michael Adams on 18 June 2009