TRADE BP LTD

06552394
FRIARS GATE 1011 STRATFORD ROAD SHIRLEY SOLIHULL B90 4BN

Documents

Documents
Date Category Description Pages
17 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2023 accounts Annual Accounts 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 1 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 1 Buy now
16 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2018 accounts Annual Accounts 1 Buy now
04 Sep 2018 officers Change of particulars for director (Mr Jonathan Albert Bednall) 2 Buy now
20 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
20 Jun 2018 address Change Sail Address Company With New Address 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 accounts Annual Accounts 1 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
10 Sep 2015 accounts Annual Accounts 8 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 address Change Sail Address Company With New Address 1 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
26 Nov 2014 officers Termination of appointment of director (Stephen Clive Sturch) 1 Buy now
26 Nov 2014 officers Change of particulars for corporate secretary (Epwin Secretaries Limited) 1 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 8 Buy now
31 Jul 2014 officers Termination of appointment of director (David John Challinor) 1 Buy now
31 Jul 2014 officers Appointment of director (Mr Jonathan Albert Bednall) 2 Buy now
11 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
08 Aug 2013 accounts Annual Accounts 8 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
23 Oct 2012 officers Termination of appointment of director (Geraint Jenkins) 1 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 officers Appointment of corporate secretary (Epwin Secretaries Limited) 2 Buy now
02 Apr 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Geraint Jenkins) 1 Buy now
02 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2011 officers Appointment of director (Mr David John Challinor) 2 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 accounts Annual Accounts 7 Buy now
28 Jun 2010 accounts Annual Accounts 2 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Stephen Clive Sturch) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Geraint Wyn Jenkins) 2 Buy now
26 Aug 2009 accounts Annual Accounts 6 Buy now
23 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
22 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
18 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from seebeck house one seebeck place knowlhill milton keynes MK5 8FR united kingdon 1 Buy now
17 Apr 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/10/2008 1 Buy now
17 Apr 2008 capital Ad 14/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
17 Apr 2008 officers Appointment terminated secretary emw secretaries LIMITED 1 Buy now
17 Apr 2008 officers Appointment terminated director emw directors LIMITED 1 Buy now
17 Apr 2008 officers Director and secretary appointed geraint wyn jenkins 3 Buy now
17 Apr 2008 officers Director appointed stephen clive sturch 3 Buy now
02 Apr 2008 incorporation Incorporation Company 15 Buy now