THE COMMUNITY SHOP TRADING COMPANY LIMITED
Company number 02738583
- Company Overview for THE COMMUNITY SHOP TRADING COMPANY LIMITED (02738583)
- Filing history for THE COMMUNITY SHOP TRADING COMPANY LIMITED (02738583)
- People for THE COMMUNITY SHOP TRADING COMPANY LIMITED (02738583)
- More for THE COMMUNITY SHOP TRADING COMPANY LIMITED (02738583)
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) |
---|---|---|---|
13 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
25 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
22 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
06 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
20 Jul 2021 | TM01 | Termination of appointment of Marie Nobbs as a director on 9 July 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Sep 2017 | PSC01 | Notification of Susan Walsh as a person with significant control on 6 April 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
29 Sep 2016 | AD01 | Registered office address changed from Unit 7 Clayton Wood Bank West Park Ring Road Leeds LS16 6QZ England to Suite 23 Mccarthy's Business Centre Education Road Leeds LS7 2AL on 29 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | AP01 | Appointment of Mr Nicholas John Felton as a director on 19 May 2016 | |
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Sep 2015 | AD01 | Registered office address changed from Unit 4 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ to Unit 7 Clayton Wood Bank West Park Ring Road Leeds LS16 6QZ on 15 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|