Advanced company searchLink opens in new window

TRADEBOX LIMITED

Company number 04741300

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)
24 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 900
18 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 900
01 May 2015 CH01 Director's details changed for Philip Brookes on 1 January 2015
15 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 900
03 Mar 2014 AD01 Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England on 3 March 2014
18 Sep 2013 SH06 Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 900
18 Sep 2013 SH03 Purchase of own shares.
05 Sep 2013 TM01 Termination of appointment of Michael Mcmanus as a director
30 Aug 2013 AA Accounts for a small company made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from the Fabriam Centre Cobalt Business Exchange Cobalt Park Way Silverlink, Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 24 April 2013
24 Apr 2013 CH01 Director's details changed for Philip Brookes on 15 August 2012
11 Oct 2012 AA Accounts for a small company made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a small company made up to 30 April 2011
31 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
20 Jul 2010 AA Accounts for a small company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Michael Stewart Mcmanus on 22 April 2010
26 Apr 2010 CH01 Director's details changed for Philip Brookes on 22 April 2010
26 Apr 2010 CH01 Director's details changed for Stephen Ronald Bales on 22 April 2010