- Company Overview for THE BROGUE TRADER LTD (08505324)
- Filing history for THE BROGUE TRADER LTD (08505324)
- People for THE BROGUE TRADER LTD (08505324)
- Charges for THE BROGUE TRADER LTD (08505324)
- More for THE BROGUE TRADER LTD (08505324)
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) |
---|---|---|---|
08 Jan 2018 | CH01 | Director's details changed for Mrs Joanne Marie Macnamara on 20 December 2017 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Keiron Macnamara on 20 December 2017 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Christian James Macnamara on 20 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from Fairway House Fortran Road St. Mellons Cardiff CF3 0LT to 1 Windsor House Castle Court West Gate Street Cardiff South Glamorgan CF10 1DG on 20 December 2017 | |
15 Nov 2017 | MR01 | Registration of charge 085053240001, created on 10 November 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | TM01 | Termination of appointment of Stacey Macnamara as a director | |
06 May 2014 | AP01 | Appointment of Mr Keiron Macnamara as a director | |
06 May 2014 | AD01 | Registered office address changed from 49 Fisher Hill Way Radyr Cardiff South Glamorgan CF15 8DR Wales on 6 May 2014 | |
22 May 2013 | AP01 | Appointment of Miss Stacey Louise Macnamara as a director | |
22 May 2013 | TM01 | Termination of appointment of Stacey Macnamara as a director | |
20 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
14 May 2013 | AP01 | Appointment of Miss Stacey Louise Macnamara as a director | |
14 May 2013 | AP01 | Appointment of Mr Christian James Macnamara as a director | |
25 Apr 2013 | NEWINC |
Incorporation
|