GATESHEAD TRADING COMPANY LIMITED

06873659
CIVIC CENTRE REGENT STREET GATESHEAD NE8 1HH

Documents

Documents
Date Category Description Pages
23 Dec 2024 accounts Annual Accounts 8 Buy now
09 Apr 2024 officers Termination of appointment of director (Colin Huntington) 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
11 Apr 2023 accounts Annual Accounts 19 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 officers Termination of appointment of director (Marc John Morley) 1 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 19 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 18 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 officers Change of particulars for director (Mr Darren Thomas Collins) 2 Buy now
27 Dec 2019 accounts Annual Accounts 19 Buy now
08 Nov 2019 officers Appointment of director (Mr Marc John Morley) 2 Buy now
08 Nov 2019 officers Appointment of director (Mr Alasdair Tose) 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Appointment of director (Mr Colin Huntington) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Anthony Alder) 1 Buy now
05 Jan 2019 accounts Annual Accounts 16 Buy now
13 Nov 2018 officers Termination of appointment of director (Paul Andrew Dowling) 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 15 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2017 officers Change of particulars for director (Mr Darren Thomas Collins) 2 Buy now
06 Apr 2017 officers Change of particulars for director (Michael Alexander Barker) 2 Buy now
04 Jan 2017 accounts Annual Accounts 16 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
18 Dec 2015 accounts Annual Accounts 14 Buy now
23 Apr 2015 annual-return Annual Return 6 Buy now
31 Dec 2014 accounts Annual Accounts 13 Buy now
25 Apr 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 officers Appointment of director (Mr Anthony Alder) 2 Buy now
12 Dec 2013 accounts Annual Accounts 14 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 officers Termination of appointment of director (Harry Robinson) 1 Buy now
19 Dec 2012 accounts Annual Accounts 15 Buy now
03 May 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 14 Buy now
15 Apr 2011 annual-return Annual Return 6 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Darren Thomas Collins) 2 Buy now
04 May 2010 officers Change of particulars for director (Harry John Elliot Robinson) 2 Buy now
04 May 2010 officers Change of particulars for director (Michael Alexander Barker) 2 Buy now
04 May 2010 officers Appointment of director (Mr Paul Andrew Dowling) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Derek Quinn) 1 Buy now
28 Jul 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/03/2010 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX 1 Buy now
28 Jul 2009 officers Appointment terminated director sean nicolson 1 Buy now
28 Jul 2009 officers Director appointed darren thomas collins 1 Buy now
28 Jul 2009 officers Director appointed harry john elliot robinson 1 Buy now
28 Jul 2009 officers Director appointed michael alexander barker 2 Buy now
28 Jul 2009 officers Director appointed derek john quinn 1 Buy now
04 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2009 incorporation Incorporation Company 18 Buy now