- 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) |
---|---|---|---|
26 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
27 May 2015 | AP01 | Appointment of Mr Simon Joyce as a director on 1 March 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Graham Joyce on 1 April 2015 | |
27 May 2015 | AD01 | Registered office address changed from Anchor House Bath Road Padworth Reading Berkshire RG7 5JF to The Old Dairy Mulfords Hill Tadley Hampshire RG26 3JE on 27 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mrs Sarah Jane Joyce on 1 April 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Gregory Mark Joyce on 1 April 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Gregory Mark Joyce as a director on 5 January 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AD02 | Register inspection address has been changed from Anchor House Anchor Business Park Bath Road Padworth Reading Berkshire RG7 5JT England to Anchor House Bath Road Padworth Reading RG7 5JF | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
07 May 2013 | AD01 | Registered office address changed from Anchor House Bath Road Padworth Reading Berkshire England on 7 May 2013 | |
04 May 2013 | CH01 | Director's details changed for Mrs Sarah Jane Joyce on 1 October 2009 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from the Old Dairy, 28 Mulfords Hill Tadley Hampshire RG26 3JE on 3 December 2012 | |
19 Nov 2012 | AD02 | Register inspection address has been changed | |
14 Feb 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders |