Advanced company searchLink opens in new window

THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED

Company number 03862844

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)
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 TM01 Termination of appointment of Francis John Randell as a director on 29 October 2014
26 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
26 Nov 2014 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
25 Oct 2013 CH01 Director's details changed for Francis John Randell on 24 October 2013
25 Oct 2013 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 24 October 2013
30 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
26 Nov 2012 AP01 Appointment of Christina Pepper as a director
26 Nov 2012 AP01 Appointment of Robert Charles Holland as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 CH01 Director's details changed for Francis John Randell on 13 June 2012
14 Jun 2012 CH01 Director's details changed for Mr Ian Geoffrey Vickerage on 13 June 2012
14 Jun 2012 CH01 Director's details changed for The 8Th Earl of Carnarvon George Reginald Oliver Carnarvon on 13 June 2012
14 Jun 2012 CH01 Director's details changed for Alan William Stark on 13 June 2012
21 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
19 Oct 2011 TM01 Termination of appointment of Andrew Mckenzie as a director
21 Sep 2011 AA Full accounts made up to 31 March 2011
01 Jun 2011 AP01 Appointment of Alan Stark as a director
01 Jun 2011 AP01 Appointment of Mr Ian Geoffrey Vickerage as a director
02 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
17 Sep 2010 AA Accounts for a small company made up to 31 March 2010
01 Nov 2009 AA Accounts for a small company made up to 31 March 2009