- Company Overview for BRC TRADING LIMITED (04281617)
- Filing history for BRC TRADING LIMITED (04281617)
- People for BRC TRADING LIMITED (04281617)
- More for BRC TRADING LIMITED (04281617)
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) |
---|---|---|---|
16 Jan 2017 | TM01 | Termination of appointment of Steven Derek Esom as a director on 14 December 2016 | |
07 Jan 2017 | AP01 | Appointment of Dr Derek Harry Craston as a director on 24 November 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Manish Patel as a director on 24 November 2016 | |
12 Dec 2016 | AP03 | Appointment of Navneet Kaur Ogle as a secretary on 24 November 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of David St John Thomas Gregory as a director on 24 November 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Fourth Floor 2 London Bridge London SE1 9RA England to Lgc Queens Road Teddington TW11 0LY on 12 December 2016 | |
09 Dec 2016 | TM02 | Termination of appointment of Manish Patel as a secretary on 24 November 2016 | |
04 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
26 Sep 2016 | AD01 | Registered office address changed from Second Floor 21 Dartmouth Street London SW1H 9BP to Fourth Floor 2 London Bridge London SE1 9RA on 26 September 2016 | |
01 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
30 Nov 2015 | AP03 | Appointment of Mr Manish Patel as a secretary on 30 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Paul Jonathan Davies as a secretary on 30 November 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
23 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
19 Dec 2014 | MISC | Res of aud | |
05 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
06 Aug 2014 | TM01 | Termination of appointment of David Alexander Robertson Adams as a director on 31 December 2013 | |
23 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
17 Jul 2013 | AP01 | Appointment of Mr Mark Christopher Proctor as a director | |
06 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
14 Jan 2013 | AP01 | Appointment of Ms Helen Louise Dickinson as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Stephen Robertson as a director | |
06 Dec 2012 | AP01 | Appointment of Mr David St John Thomas Gregory as a director |