- Company Overview for TRADEOUTS LIMITED (03870322)
- Filing history for TRADEOUTS LIMITED (03870322)
- People for TRADEOUTS LIMITED (03870322)
- More for TRADEOUTS LIMITED (03870322)
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) |
---|---|---|---|
15 Dec 2014 | AR01 | Annual return made up to 2 November 2014 with full list of shareholders | |
15 Dec 2014 | CH01 | Director's details changed for David Brown on 1 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Jonathan Robert Olsen as a director on 16 July 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Simon Christopher Duncan Hosking as a director on 16 July 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from The Stables, Church Walk Daventry Northants NN11 4BL to Headway House Crosby Way Farnham Surrey GU9 7XG on 3 December 2014 | |
03 Dec 2014 | AP03 | Appointment of Mr Ian Brian Farrelly as a secretary on 16 July 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Alison Galinsky as a secretary on 16 July 2014 | |
13 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | CC04 | Statement of company's objects | |
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | SH02 | Sub-division of shares on 1 March 2014 | |
03 Dec 2013 | AR01 | Annual return made up to 2 November 2013 with full list of shareholders | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
26 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
24 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 December 2011
|
|
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
21 Nov 2011 | CERTNM |
Company name changed uk banners LIMITED\certificate issued on 21/11/11
|
|
04 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |