Advanced company searchLink opens in new window

TRADEGREAT LIMITED

Company number 01761873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2018 CH01 Director's details changed for Mrs Angela Brenda Bissett on 30 April 2018
29 Jun 2017 AA Full accounts made up to 31 October 2016
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
11 Oct 2016 MR01 Registration of charge 017618730007, created on 30 September 2016
19 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
28 Apr 2016 AA Accounts for a medium company made up to 31 October 2015
28 May 2015 AA Full accounts made up to 31 October 2014
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
01 May 2014 AA Full accounts made up to 31 October 2013
17 Jul 2013 AA Group of companies' accounts made up to 31 October 2012
16 Jul 2013 AP01 Appointment of Mr Trevor Charles Bissett as a director
15 Jul 2013 AP01 Appointment of Mrs Angela Brenda Bissett as a director
12 Jul 2013 AP01 Appointment of Mr James Thomas Bissett as a director
12 Jul 2013 AP01 Appointment of Mr Mark Henry Bissett as a director
02 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
02 Jul 2013 AD02 Register inspection address has been changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom
01 Jul 2013 TM01 Termination of appointment of Peter Bush as a director
01 Jul 2013 TM02 Termination of appointment of Peter Bush as a secretary
04 Apr 2013 AD04 Register(s) moved to registered office address
07 Mar 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
02 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
22 Nov 2012 AD01 Registered office address changed from 16 Mill Close Burwell Cambs CB5 0HL on 22 November 2012
31 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
31 May 2012 AD03 Register(s) moved to registered inspection location