TRADEBE GWENT LIMITED: Filings - Page 3

  • Overview

    Company NameTRADEBE GWENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00171493
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for TRADEBE GWENT LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Director's details changed for Mr James Stewart Mcgown on Jan 26, 2015

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Jul 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 2,925,300
    SH01

    Register(s) moved to registered inspection location Lincoln House Brazennose Street Manchester M2 5FJ

    1 pagesAD03

    Register inspection address has been changed to Lincoln House Brazennose Street Manchester M2 5FJ

    1 pagesAD02

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Jul 13, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Apr 23, 2013Second filing AP01 for Victor Creixell De Villalonga

    Appointment of James Stewart Mcgown as a director

    2 pagesAP01

    Termination of appointment of Alejandro Gazulla Planellas as a director

    1 pagesTM01

    Annual return made up to Jul 13, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    legacy

    8 pagesMG01

    Termination of appointment of Mark Olpin as a director

    1 pagesTM01

    Termination of appointment of Second Code Sl as a director

    1 pagesTM01

    Termination of appointment of Osharay Inmobiliaria, Sl as a director

    1 pagesTM01

    Appointment of Tradebe Management Sl as a director

    2 pagesAP02

    Appointment of Victor Creixell Sureda as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 23, 2013A second filed AP01 was registered on 23/04/2013

    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