- Company Overview for TRADE & SAVE LIMITED (05785708)
- Filing history for TRADE & SAVE LIMITED (05785708)
- People for TRADE & SAVE LIMITED (05785708)
- More for TRADE & SAVE LIMITED (05785708)
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) |
---|---|---|---|
19 May 2014 | AD01 | Registered office address changed from 90 Davis Avenue Bryncethin Bridgend Mid Glamorgan CF32 9JL Wales on 19 May 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
28 Nov 2010 | AP03 | Appointment of Mrs Lisa Jayne Gosnell as a secretary | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Nov 2010 | AD01 | Registered office address changed from Service Station Fabian Way Jersey Marine Neath West Glamorgan SA10 6JW Wales on 21 November 2010 | |
21 Nov 2010 | TM02 | Termination of appointment of Stephen Richards as a secretary | |
02 Aug 2010 | AD01 | Registered office address changed from Euro Centre Neath Abbey Business Park Neath Abbey SA10 7DR on 2 August 2010 | |
11 Jun 2010 | AD01 | Registered office address changed from the Euro Centre Neath Abbey Business Park Neath Abbey Neath West Glamorgan SA10 7DR Wales on 11 June 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Mark Gosnell on 19 April 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from Fairway House Links Businesspark St Mellons Cardiff CF3 0LT on 9 June 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Apr 2008 | 363a | Return made up to 19/04/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 May 2007 | 363a | Return made up to 19/04/07; full list of members | |
11 Jan 2007 | 288c | Director's particulars changed | |
11 Jan 2007 | 288b | Secretary resigned | |
05 Jan 2007 | 288b | Director resigned |