- Company Overview for TRADE COPIERS LIMITED (04460701)
- Filing history for TRADE COPIERS LIMITED (04460701)
- People for TRADE COPIERS LIMITED (04460701)
- Charges for TRADE COPIERS LIMITED (04460701)
- More for TRADE COPIERS LIMITED (04460701)
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) |
---|---|---|---|
29 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | SH08 | Change of share class name or designation | |
15 Feb 2019 | CC04 | Statement of company's objects | |
28 Nov 2018 | AP01 | Appointment of Mr Daniel Lee Armistead as a director on 28 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Miss Lisa Marie Armistead as a director on 28 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Paul Liam Armistead as a director on 28 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mrs Julia Armistead as a director on 28 November 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
08 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AD01 | Registered office address changed from Unit 17 Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ to Unit 63 Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BL on 7 July 2015 | |
02 Aug 2014 | MR01 | Registration of charge 044607010002, created on 31 July 2014 | |
25 Jul 2014 | MR01 | Registration of charge 044607010001, created on 22 July 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders |