- Company Overview for CSA TRADING LTD (07103770)
- Filing history for CSA TRADING LTD (07103770)
- People for CSA TRADING LTD (07103770)
- More for CSA TRADING LTD (07103770)
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) |
---|---|---|---|
30 Aug 2018 | AP01 | Appointment of Mr Jonathan David Moxon as a director on 13 June 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Simeon Jon Barnes as a director on 5 June 2017 | |
10 Aug 2017 | AP01 | Appointment of Mrs Denise Elaine Symons as a director on 5 June 2017 | |
10 Aug 2017 | AP01 | Appointment of Vilma Eleanora Adams as a director on 5 June 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Anthony Clive Balkwill as a director on 5 June 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr. Richard William James Hornby as a director on 5 June 2017 | |
10 Aug 2017 | AP03 | Appointment of Richard William James Hornby as a secretary on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Christopher Andrew Cullen as a director on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Nicholas Samuel Cormack Hyams as a director on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Paul Derek Tunnacliffe as a director on 5 June 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of Christopher Andrew Cullen as a secretary on 5 June 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of David John Williams as a director on 11 April 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jan 2017 | TM01 | Termination of appointment of Nicholas Tamblyn as a director on 31 December 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | AD01 | Registered office address changed from Old Surbutonians Memorial Ground Fairmile Lane Cobham Surrey KT11 2BU to Old Surbitonians Memorial Ground Fairmile Lane Cobham Uk KT11 2BU on 29 December 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Steven Robinson as a director on 24 April 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Paul Derek Tunnacliffe as a director on 24 June 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
12 Jun 2014 | AP01 | Appointment of Mr Steven Heard as a director |