Advanced company searchLink opens in new window

TRADEBE MANAGEMENT LIMITED

Company number 04372081

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)
11 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,920,002
11 Mar 2014 AD03 Register(s) moved to registered inspection location
11 Mar 2014 AD02 Register inspection address has been changed
04 Jul 2013 AD01 Registered office address changed from C/O Willacy Oil Services Ltd Whittle Close Engineer Park Sandycroft Deeside CH5 2QE on 4 July 2013
02 Jul 2013 AA Full accounts made up to 31 December 2012
23 Apr 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Victor Creixell De Villalonga
19 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
12 Dec 2012 AP01 Appointment of James Stewart Mcgown as a director
12 Dec 2012 AP01 Appointment of Victor Creixell Sureda as a director
  • ANNOTATION A second filed AP01 was registered on 23/04/2013
12 Dec 2012 TM01 Termination of appointment of Alejandro Gazulla Planellas as a director
10 Jul 2012 AA Full accounts made up to 31 December 2011
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
22 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Mark Olpin as a director
29 Nov 2011 TM01 Termination of appointment of Second Code S. L. as a director
29 Nov 2011 TM01 Termination of appointment of Jordi Creixell as a director
29 Nov 2011 AP02 Appointment of Tradebe Management Sl as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,920,002
09 Sep 2011 CC04 Statement of company's objects
09 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association