- Company Overview for RETRADE LIMITED (05764959)
- Filing history for RETRADE LIMITED (05764959)
- People for RETRADE LIMITED (05764959)
- Charges for RETRADE LIMITED (05764959)
- More for RETRADE LIMITED (05764959)
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) |
---|---|---|---|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Michael Paul Mitchell on 31 March 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Edwina Mitchell on 31 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | CH03 | Secretary's details changed for Mr Laurence William Bagley on 15 November 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nigel Clive Toplis on 15 November 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Laurence William Bagley on 15 November 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from Stoughton House, Harborough Road Oadby Leicester Leicestershire LE2 4LP on 22 February 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Michael Paul Mitchell on 31 March 2010 | |
19 May 2010 | CH01 | Director's details changed for Edwina Mitchell on 31 March 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |