THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED
Company number 03862844
- Company Overview for THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED (03862844)
- Filing history for THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED (03862844)
- People for THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED (03862844)
- More for THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED (03862844)
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
|
|
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
|
|
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 |