S & G TRADING (NW) LTD

08932395
C/O LANGTONS 11TH FLOOR THE PLAZA,OLD HALL STREET LIVERPOOL ENGLAND L3 9QJ

Documents

Documents
Date Category Description Pages
17 Mar 2025 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Dec 2024 accounts Annual Accounts 18 Buy now
22 Jun 2024 incorporation Memorandum Articles 22 Buy now
22 Jun 2024 resolution Resolution 2 Buy now
20 Jun 2024 capital Return of Allotment of shares 5 Buy now
10 Apr 2024 officers Change of particulars for director (Mr Paul Andrew Getty) 2 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2023 accounts Annual Accounts 16 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2023 mortgage Registration of a charge 16 Buy now
02 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2022 officers Change of particulars for director (Mr Paul Andrew Getty) 2 Buy now
02 Dec 2022 officers Appointment of director (Mr Paul Roberts) 2 Buy now
02 Dec 2022 officers Appointment of director (Ms Lindsay Ann Peaty) 2 Buy now
30 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2022 accounts Amended Accounts 13 Buy now
05 Jul 2022 accounts Annual Accounts 16 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 officers Termination of appointment of director (Brian Paul Storey) 1 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 13 Buy now
21 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Oct 2020 mortgage Registration of a charge 39 Buy now
24 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 14 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
14 Jun 2018 mortgage Registration of a charge 57 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 8 Buy now
28 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Apr 2017 mortgage Registration of a charge 41 Buy now
18 Apr 2017 mortgage Registration of a charge 44 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
04 Mar 2016 mortgage Registration of a charge 22 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Brian Paul Storey) 2 Buy now
09 Jun 2014 capital Return of Allotment of shares 3 Buy now
09 Jun 2014 officers Appointment of director (Mr Brian Paul Storey) 2 Buy now
09 Jun 2014 officers Appointment of director (Mr Paul Andrew Getty) 2 Buy now
11 Mar 2014 officers Termination of appointment of director (Martyn Cull) 1 Buy now
11 Mar 2014 incorporation Incorporation Company 7 Buy now