- Company Overview for WYCOMBE TRADES LTD (09720997)
- Filing history for WYCOMBE TRADES LTD (09720997)
- People for WYCOMBE TRADES LTD (09720997)
- More for WYCOMBE TRADES LTD (09720997)
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) |
---|---|---|---|
03 Dec 2020 | RP05 | Registered office address changed to PO Box 4385, 09720997: Companies House Default Address, Cardiff, CF14 8LH on 3 December 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 29 Old Ruislip Road Northolt UB5 6QD United Kingdom to 7 Brignall Gardens Newcastle-upon-Tyne NE15 7AA on 19 October 2020 | |
16 Oct 2020 | PSC01 | Notification of Kate Burn as a person with significant control on 28 September 2020 | |
16 Oct 2020 | PSC07 | Cessation of Ruben Sewkumar as a person with significant control on 28 September 2020 | |
16 Oct 2020 | AP01 | Notice of removal of a director | |
16 Oct 2020 | TM01 | Termination of appointment of Ruben Sewkumar as a director on 28 September 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Jan 2020 | AD01 | Registered office address changed from 29 Homefield Road Wembley HA0 2NL United Kingdom to 29 Old Ruislip Road Northolt UB5 6QD on 10 January 2020 | |
10 Jan 2020 | PSC01 | Notification of Ruben Sewkumar as a person with significant control on 2 January 2020 | |
10 Jan 2020 | PSC07 | Cessation of Henoc Nsingi as a person with significant control on 2 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Ruben Sewkumar as a director on 2 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Henoc Nsingi as a director on 2 January 2020 | |
23 Oct 2019 | AD01 | Registered office address changed from 112 Rochester Avenue Feltham TW13 4EJ England to 29 Homefield Road Wembley HA0 2NL on 23 October 2019 | |
23 Oct 2019 | PSC01 | Notification of Henoc Nsingi as a person with significant control on 2 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Wayne Green as a person with significant control on 2 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Henoc Nsingi as a director on 2 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Wayne Green as a director on 2 October 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
23 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 May 2019 | AP01 | Appointment of Mr Wayne Green as a director on 26 April 2019 | |
10 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 112 Rochester Avenue Feltham TW13 4EJ on 10 May 2019 | |
10 May 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 26 April 2019 | |
10 May 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 26 April 2019 | |
10 May 2019 | PSC01 | Notification of Wayne Green as a person with significant control on 26 April 2019 |