Advanced company searchLink opens in new window

BRC TRADING LIMITED

Company number 04281617

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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