Advanced company searchLink opens in new window

S.D.C. TRADING LIMITED

Company number 03481323

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)
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