- Company Overview for COMMERCE THREE SIXTY LIMITED (07096719)
- Filing history for COMMERCE THREE SIXTY LIMITED (07096719)
- People for COMMERCE THREE SIXTY LIMITED (07096719)
- More for COMMERCE THREE SIXTY LIMITED (07096719)
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) |
---|---|---|---|
31 May 2018 | PSC04 | Change of details for Mr Stuart Waplington as a person with significant control on 16 May 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
02 Nov 2016 | CH01 | Director's details changed for Mr Stuart Waplington on 2 November 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
07 Dec 2015 | AD01 | Registered office address changed from C/O Stuart Waplington 28 Stanford Avenue Brighton E. Sussex BN1 6EA to 38 Woodland Drive Hove East Sussex BN3 6DL on 7 December 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | TM01 | Termination of appointment of Rosemary Waplington as a director | |
07 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Rosemary Champa Waplington on 4 December 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT United Kingdom on 11 October 2010 | |
17 Jun 2010 | AP01 | Appointment of Rosemary Champa Waplington as a director | |
17 Jun 2010 | AP01 | Appointment of Mr Stuart Waplington as a director | |
01 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 21 May 2010
|
|
07 Dec 2009 | TM01 | Termination of appointment of Elizabeth Davies as a director |