- Company Overview for BRCC TRADING SERVICES LIMITED (04475077)
- Filing history for BRCC TRADING SERVICES LIMITED (04475077)
- People for BRCC TRADING SERVICES LIMITED (04475077)
- More for BRCC TRADING SERVICES LIMITED (04475077)
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) |
---|---|---|---|
22 Jul 2019 | TM02 | Termination of appointment of Jonathan Miles Boswell as a secretary on 10 July 2019 | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
25 Jul 2018 | AP03 | Appointment of Ms Tracy Cowan as a secretary on 13 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
07 Dec 2017 | PSC02 | Notification of Bedfordshire Rural Communities Charity as a person with significant control on 6 April 2016 | |
07 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2017 | |
02 Nov 2017 | AP01 | Appointment of Dr John May as a director on 6 October 2017 | |
02 Nov 2017 | AP01 | Appointment of Miss Paula Grayson as a director on 6 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of David Leonard Morgan as a director on 6 October 2017 | |
08 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
10 Jul 2017 | AP01 | Appointment of Mr Barry Stanley George as a director on 30 June 2017 | |
15 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
28 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
22 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
06 Jun 2014 | AP03 | Appointment of Mr Jonathan Miles Boswell as a secretary | |
06 Jun 2014 | TM02 | Termination of appointment of Janet Ridge as a secretary | |
06 Jun 2014 | TM01 | Termination of appointment of Janet Ridge as a director | |
06 Jun 2014 | TM01 | Termination of appointment of David Thompson as a director | |
10 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 |