- Company Overview for THE BAJAN TRADING COMPANY LIMITED (06377231)
- Filing history for THE BAJAN TRADING COMPANY LIMITED (06377231)
- People for THE BAJAN TRADING COMPANY LIMITED (06377231)
- More for THE BAJAN TRADING COMPANY LIMITED (06377231)
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) |
---|---|---|---|
12 Aug 2021 | PSC05 | Change of details for Halewood International Limited as a person with significant control on 10 May 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 12 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 12 August 2021 | |
05 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
05 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
05 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
05 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
29 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
22 Sep 2020 | AD01 | Registered office address changed from The Sovereign Distillery Wilson Road Liverpool Merseyside L36 6AD to The Winery Ackhurst Road Chorley PR7 1NH on 22 September 2020 | |
31 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
31 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/19 | |
31 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
31 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
23 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
08 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
08 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
08 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
08 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
19 Feb 2019 | TM01 | Termination of appointment of James Richard Davis as a director on 15 January 2019 | |
19 Feb 2019 | TM02 | Termination of appointment of James Richard Davis as a secretary on 15 January 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
02 Oct 2018 | PSC02 | Notification of Halewood International Limited as a person with significant control on 27 June 2018 | |
02 Oct 2018 | PSC07 | Cessation of H. J. Neill Ltd as a person with significant control on 27 June 2018 | |
02 Oct 2018 | PSC07 | Cessation of H. J. Neill Ltd as a person with significant control on 27 June 2018 | |
23 May 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 |