TRADEBE GWENT LIMITED: Filings - Page 3
Overview
Company Name | TRADEBE GWENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00171493 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for TRADEBE GWENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY | 1 pages | AD02 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr James Stewart Mcgown on Jan 26, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Whittle Close Engineer Park Sandycroft Deeside Flintshire CH5 2QE to Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on Dec 02, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Lincoln House Brazennose Street Manchester M2 5FJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Lincoln House Brazennose Street Manchester M2 5FJ | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Willacy Oil Services Limited Whittle Close Engineer Park Sandycroft Deeside Flintshire CH5 2QE* on Jul 04, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of James Stewart Mcgown as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alejandro Gazulla Planellas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Termination of appointment of Mark Olpin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Second Code Sl as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Osharay Inmobiliaria, Sl as a director | 1 pages | TM01 | ||||||||||
Appointment of Tradebe Management Sl as a director | 2 pages | AP02 | ||||||||||
Appointment of Victor Creixell Sureda as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0