CORPORATE TRADE SUPPLIES UK LTD

12611252
UNIT 4 MILE HOUSE BUSINESS PARK DARLINGTON ROAD NORTHALLERTON ENGLAND DL6 2NW

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 14 Buy now
23 Aug 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2024 accounts Annual Accounts 14 Buy now
24 Jun 2024 officers Appointment of director (Mr William Henry Klein) 2 Buy now
18 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2023 accounts Annual Accounts 15 Buy now
23 May 2023 incorporation Memorandum Articles 15 Buy now
23 May 2023 resolution Resolution 2 Buy now
24 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2022 officers Termination of appointment of director (Paul Crompton) 1 Buy now
07 Sep 2022 officers Appointment of director (Mr John Howard William Gill) 2 Buy now
07 Sep 2022 officers Appointment of director (Mr Rhys Antony Holmes Davies) 2 Buy now
18 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2022 accounts Annual Accounts 11 Buy now
25 Apr 2022 mortgage Registration of a charge 13 Buy now
10 Aug 2021 capital Return of Allotment of shares 3 Buy now
08 Aug 2021 accounts Annual Accounts 9 Buy now
29 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2021 mortgage Registration of a charge 25 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2021 mortgage Registration of a charge 23 Buy now
17 May 2021 mortgage Registration of a charge 15 Buy now
03 Mar 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2020 mortgage Registration of a charge 13 Buy now
07 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2020 officers Termination of appointment of director (Neville Smith) 1 Buy now
29 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2020 officers Appointment of director (Mr Paul Crompton) 2 Buy now
29 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2020 incorporation Incorporation Company 24 Buy now