- Company Overview for S.D.C. TRADING LIMITED (03481323)
- Filing history for S.D.C. TRADING LIMITED (03481323)
- People for S.D.C. TRADING LIMITED (03481323)
- More for S.D.C. TRADING LIMITED (03481323)
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) |
---|---|---|---|
14 Dec 2021 | TM01 | Termination of appointment of Gerald Joseph Murphy as a director on 9 December 2021 | |
03 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Dec 2020 | AP03 | Appointment of Mrs Nicola Claire Cosens as a secretary on 18 December 2020 | |
18 Dec 2020 | TM02 | Termination of appointment of Ruth Elizabeth Turley as a secretary on 18 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
12 Oct 2020 | TM01 | Termination of appointment of Steven Parkinson as a director on 8 October 2020 | |
05 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Jun 2019 | AP01 | Appointment of Mrs. Pauline Margaret Morgan as a director on 3 June 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
19 Dec 2018 | TM01 | Termination of appointment of Anthony John Kay as a director on 5 December 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Sep 2018 | TM01 | Termination of appointment of Thomas Connolly as a director on 20 September 2018 | |
04 May 2018 | CH01 | Director's details changed for John Anthony Daly on 1 May 2018 | |
06 Mar 2018 | AP01 | Appointment of Rev Steven Parkinson as a director on 1 March 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
01 Dec 2017 | AP01 | Appointment of Rev Gerald Joseph Murphy as a director on 29 November 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2017 | TM01 | Termination of appointment of John Robert Dale as a director on 29 June 2017 | |
24 Feb 2017 | AP03 | Appointment of Mrs Ruth Elizabeth Turley as a secretary on 22 February 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
02 Dec 2016 | CH01 | Director's details changed for Father Anthony John Kay on 2 December 2016 | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2016 | AD01 | Registered office address changed from 477 Chester Road Cornbrook Manchester Greater Manchester M16 9HF to Cathedral Centre 3 Ford Street Salford Lancashire M3 6DP on 20 July 2016 |