- Company Overview for BERTRAM TRADING LIMITED (06849888)
- Filing history for BERTRAM TRADING LIMITED (06849888)
- People for BERTRAM TRADING LIMITED (06849888)
- Charges for BERTRAM TRADING LIMITED (06849888)
- Insolvency for BERTRAM TRADING LIMITED (06849888)
- More for BERTRAM TRADING LIMITED (06849888)
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) |
---|---|---|---|
23 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
11 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 | |
05 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
21 Nov 2014 | AP01 | Appointment of Mr Justin Peter Adams as a director on 4 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Duncan James Orange as a director on 4 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Graeme Anthony Underhill on 12 September 2014 | |
10 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
04 Apr 2014 | CH01 | Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
28 Feb 2014 | TM01 | Termination of appointment of Ian Hendrie as a director | |
11 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Jun 2013 | CH01 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
21 Feb 2013 | AA | Full accounts made up to 31 August 2012 | |
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Oct 2012 | AD01 | Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 29 October 2012 | |
25 Jun 2012 | AP03 | Appointment of Mr Stuart Marriner as a secretary | |
25 Jun 2012 | TM02 | Termination of appointment of Colin White as a secretary | |
01 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
07 Mar 2012 | TM01 | Termination of appointment of Nicholas Harknett as a director |