THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED

03862844
RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

Documents

Documents
Date Category Description Pages
17 Jul 2024 officers Change of particulars for director (Mr Robert Charles Holland) 2 Buy now
06 Dec 2023 accounts Annual Accounts 12 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2022 accounts Annual Accounts 9 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 10 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 officers Appointment of director (Mr Robert John Ellis Hayes) 2 Buy now
18 Dec 2020 accounts Annual Accounts 9 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 officers Termination of appointment of director (Christina Pepper) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Ian Geoffrey Vickerage) 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 9 Buy now
31 Oct 2018 accounts Annual Accounts 10 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 10 Buy now
08 Jun 2017 officers Termination of appointment of director (Alan William Stark) 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Annual Accounts 10 Buy now
17 Aug 2016 officers Change of particulars for corporate secretary (Thomas Eggar Secretaries Limited) 1 Buy now
16 Feb 2016 officers Change of particulars for corporate secretary (Thomas Eggar Secretaries Limited) 1 Buy now
20 Nov 2015 annual-return Annual Return 8 Buy now
15 Nov 2015 accounts Annual Accounts 5 Buy now
31 Dec 2014 accounts Annual Accounts 5 Buy now
23 Dec 2014 officers Termination of appointment of director (Francis John Randell) 1 Buy now
26 Nov 2014 annual-return Annual Return 9 Buy now
26 Nov 2014 officers Change of particulars for corporate secretary (Thomas Eggar Secretaries Limited) 1 Buy now
19 Dec 2013 accounts Annual Accounts 5 Buy now
25 Oct 2013 annual-return Annual Return 9 Buy now
25 Oct 2013 officers Change of particulars for director (Francis John Randell) 2 Buy now
25 Oct 2013 officers Change of particulars for corporate secretary (Thomas Eggar Secretaries Limited) 1 Buy now
30 Nov 2012 annual-return Annual Return 9 Buy now
26 Nov 2012 officers Appointment of director (Christina Pepper) 2 Buy now
26 Nov 2012 officers Appointment of director (Robert Charles Holland) 2 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
14 Jun 2012 officers Change of particulars for director (Francis John Randell) 2 Buy now
14 Jun 2012 officers Change of particulars for director (Mr Ian Geoffrey Vickerage) 2 Buy now
14 Jun 2012 officers Change of particulars for director (The 8Th Earl of Carnarvon George Reginald Oliver Carnarvon) 2 Buy now
14 Jun 2012 officers Change of particulars for director (Alan William Stark) 2 Buy now
21 Oct 2011 annual-return Annual Return 7 Buy now
19 Oct 2011 officers Termination of appointment of director (Andrew Mckenzie) 1 Buy now
21 Sep 2011 accounts Annual Accounts 12 Buy now
01 Jun 2011 officers Appointment of director (Alan Stark) 3 Buy now
01 Jun 2011 officers Appointment of director (Mr Ian Geoffrey Vickerage) 3 Buy now
02 Nov 2010 annual-return Annual Return 6 Buy now
17 Sep 2010 accounts Annual Accounts 6 Buy now
01 Nov 2009 accounts Annual Accounts 6 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from newbury house 20 kings road west newbury berkshire RG14 5XR 1 Buy now
11 Dec 2008 annual-return Return made up to 21/10/08; full list of members 7 Buy now
19 Nov 2008 officers Secretary appointed thomas eggar secretaries LIMITED 2 Buy now
30 Oct 2008 accounts Annual Accounts 12 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from da vinci house basing view basingstoke hampshire RG21 4EQ 1 Buy now
04 Mar 2008 officers Appointment terminated secretary pennsec LIMITED 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
30 Oct 2007 annual-return Return made up to 21/10/07; full list of members 3 Buy now
30 Oct 2007 officers Secretary's particulars changed 1 Buy now
12 Sep 2007 accounts Annual Accounts 12 Buy now
14 Aug 2007 officers New secretary appointed 2 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: newbury house 20 kings road west newbury berkshire RG14 5XR 1 Buy now
14 Aug 2007 officers Secretary resigned 1 Buy now
09 Feb 2007 annual-return Return made up to 21/10/06; full list of members 7 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
10 Aug 2006 accounts Annual Accounts 11 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
23 Dec 2005 accounts Annual Accounts 9 Buy now
15 Dec 2005 officers Director resigned 1 Buy now
21 Nov 2005 annual-return Return made up to 21/10/05; full list of members 7 Buy now
18 Jan 2005 accounts Annual Accounts 9 Buy now
08 Nov 2004 annual-return Return made up to 21/10/04; full list of members 7 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: phoenix house 9 london road newbury berkshire RG14 1DH 1 Buy now
30 Jan 2004 annual-return Return made up to 21/10/03; full list of members 7 Buy now
05 Nov 2003 officers New secretary appointed 2 Buy now
05 Nov 2003 officers Secretary resigned 1 Buy now
21 Oct 2003 accounts Annual Accounts 9 Buy now
07 Feb 2003 accounts Annual Accounts 11 Buy now
26 Nov 2002 annual-return Return made up to 21/10/02; full list of members 7 Buy now
09 Nov 2001 annual-return Return made up to 21/10/01; full list of members 6 Buy now
17 Oct 2001 officers New secretary appointed 2 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
17 Oct 2001 officers Secretary resigned 1 Buy now
21 Aug 2001 accounts Annual Accounts 9 Buy now
15 Jan 2001 annual-return Return made up to 21/10/00; full list of members 6 Buy now
21 Aug 2000 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
12 Apr 2000 officers New secretary appointed 2 Buy now
20 Dec 1999 officers New director appointed 2 Buy now
17 Dec 1999 capital Ad 10/12/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Dec 1999 officers Director resigned 1 Buy now
14 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 1999 address Registered office changed on 10/12/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE 1 Buy now
10 Dec 1999 resolution Resolution 1 Buy now
21 Oct 1999 incorporation Incorporation Company 15 Buy now