Advanced company searchLink opens in new window

TRADEBE ENVIRONMENTAL SERVICES LIMITED

Company number 03873993

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)
03 Dec 2014 AD03 Register(s) moved to registered inspection location C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ
03 Dec 2014 AD02 Register inspection address has been changed to C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ
03 Dec 2014 CH03 Secretary's details changed for Jordi Creixell on 3 December 2014
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
06 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
08 Jan 2014 SH02 Sub-division of shares on 17 December 2013
24 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Every ord share of £1 each be subdivided into 100 shares of 0.01 each 17/12/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2013 SH10 Particulars of variation of rights attached to shares
24 Dec 2013 SH08 Change of share class name or designation
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 21,539,767.92
09 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
02 Jul 2013 AA Group of companies' 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
07 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
04 Jan 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed APO1 for James Stewart McGown was registered on 04/01/2013
12 Dec 2012 AP01 Appointment of James Stewart Mcgown as a director
  • ANNOTATION A second filed APO1 for James Stewart McGown was registered on 04/01/2013
12 Dec 2012 AP01 Appointment of Victor Creixell Sureda as a director
  • ANNOTATION A second filed AP01 was registered on 23/04/2013
12 Dec 2012 TM01 Termination of appointment of Alejandro Gazulla Planellas as a director
22 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
14 Dec 2011 TM01 Termination of appointment of Mark Olpin as a director
25 Nov 2011 TM01 Termination of appointment of Tratamientos Ecologicos Del Norte Sl as a director
25 Nov 2011 TM01 Termination of appointment of Second Code S L 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
21 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders