Advanced company searchLink opens in new window

SLRC TRADING LIMITED

Company number 06019863

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
01 Feb 2022 AD01 Registered office address changed from Confluence Cottage Atcham Shrewsbury Shropshire SY5 6QJ to Willow Lodge Tilstock Crescent Shrewsbury SY2 6HW on 1 February 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
04 Dec 2020 MR04 Satisfaction of charge 060198630001 in full
03 Dec 2020 TM01 Termination of appointment of Paula Thomas as a director on 30 November 2020
03 Dec 2020 TM01 Termination of appointment of Grant Thomas as a director on 30 November 2020
03 Dec 2020 TM01 Termination of appointment of Thomas Anthony Sykes as a director on 30 November 2020
03 Dec 2020 TM01 Termination of appointment of Lynn Hulme as a director on 30 November 2020
23 Nov 2020 MR01 Registration of charge 060198630001, created on 5 November 2020
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
11 Dec 2019 PSC05 Change of details for Care Excellence Holdings Limited as a person with significant control on 8 May 2019
04 Dec 2019 CH01 Director's details changed for Mrs Sarah Ritchie on 4 December 2019
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 PSC07 Cessation of Sarah Ritchie as a person with significant control on 27 February 2019
30 Apr 2019 PSC07 Cessation of Daniel Thomas Exley Ritchie as a person with significant control on 27 February 2019
30 Apr 2019 PSC02 Notification of Care Excellence Holdings Limited as a person with significant control on 27 February 2019
13 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2019 AP01 Appointment of Ms Lynn Hulme as a director on 27 February 2019
08 Mar 2019 AP01 Appointment of Ms Paula Thomas as a director on 27 February 2019