- Company Overview for TRADE VANS UK LTD (04310414)
- Filing history for TRADE VANS UK LTD (04310414)
- People for TRADE VANS UK LTD (04310414)
- Charges for TRADE VANS UK LTD (04310414)
- More for TRADE VANS UK LTD (04310414)
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 Oct 2024 | TM01 | Termination of appointment of Sarah Jane Joyce as a director on 24 October 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
05 Jun 2023 | AD01 | Registered office address changed from The Old Dairy Mulfords Hill Tadley Hampshire RG26 3JE to Sabre House Bath Road Midgham Reading RG7 5UU on 5 June 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
29 Mar 2022 | MR01 | Registration of charge 043104140001, created on 16 March 2022 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
19 May 2021 | CH01 | Director's details changed for Mr Graham Michael Joyce on 12 May 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Simon Graham Joyce on 20 November 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
09 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
30 May 2018 | PSC01 | Notification of Graham Michael Joyce as a person with significant control on 21 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Gregory Mark Joyce on 21 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Simon Joyce on 21 May 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |