- Company Overview for COMMODITY TRADING LIMITED (02688631)
- Filing history for COMMODITY TRADING LIMITED (02688631)
- People for COMMODITY TRADING LIMITED (02688631)
- More for COMMODITY TRADING LIMITED (02688631)
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
|
|
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
|
|
10 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
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 |