- Company Overview for TRADE STAIRPARTS LTD (05776634)
- Filing history for TRADE STAIRPARTS LTD (05776634)
- People for TRADE STAIRPARTS LTD (05776634)
- More for TRADE STAIRPARTS LTD (05776634)
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) |
---|---|---|---|
09 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
03 Mar 2017 | CH01 | Director's details changed for Mr Marc Porter on 3 March 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mrs Natalie Jayne Porter on 3 March 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mrs Natalie Jayne Porter on 28 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mr Marc Porter on 28 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mr Marc Porter on 28 February 2017 | |
19 Aug 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
18 Aug 2016 | AD01 | Registered office address changed from Abacus House, 14-18 Forest Road Loughton Essex IG10 1DX to 22 Friars Street Sudbury Suffolk CO10 2AA on 18 August 2016 | |
19 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AP01 | Appointment of Mr Marc Porter as a director on 9 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mrs Natalie Jayne Porter as a director on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Maria Palmer as a director on 9 December 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
01 May 2015 | AP01 | Appointment of Maria Palmer as a director on 1 May 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Robert Lawrence Brettell as a director on 23 March 2015 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |