Advanced company searchLink opens in new window

GALTON TRADECO LIMITED

Company number 12092393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2024 TM01 Termination of appointment of Simon Charles King as a director on 7 August 2024
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
11 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Jan 2024 CH01 Director's details changed for Mr Robert Andrew Dartnell on 3 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Gordon Roy Davis on 3 January 2024
15 Jan 2024 TM01 Termination of appointment of Roberto Stefano Pasquale King as a director on 31 December 2023
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
05 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Feb 2022 AP01 Appointment of Mr Simon Charles King as a director on 15 February 2022
14 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
02 Jul 2021 CH01 Director's details changed for Mr Rex Alastair Orton on 2 July 2021
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Sep 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
09 Jul 2020 AP01 Appointment of Mr Alexander Warnock as a director on 6 July 2020
23 Jun 2020 CH01 Director's details changed for Mr Gordon Roy Davis on 23 June 2020
18 May 2020 AD01 Registered office address changed from Foster & Freeman Ltd Aparagus Way Vale Park Evesham WR11 1TD England to Foster & Freeman Ltd Asparagus Way Vale Park Evesham WR11 1TD on 18 May 2020
20 Apr 2020 AP03 Appointment of Mr Rex Alastair Orton as a secretary on 20 April 2020
20 Apr 2020 TM02 Termination of appointment of Alistair Paul Armstrong as a secretary on 20 April 2020
03 Mar 2020 AP01 Appointment of Mr Gordon Roy Davis as a director on 25 February 2020
02 Mar 2020 AP01 Appointment of Mr Rex Alastair Orton as a director on 25 February 2020
02 Mar 2020 AD01 Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA United Kingdom to Foster & Freeman Ltd Aparagus Way Vale Park Evesham WR11 1TD on 2 March 2020