- Company Overview for TRADER LICENSING LIMITED (06660508)
- Filing history for TRADER LICENSING LIMITED (06660508)
- People for TRADER LICENSING LIMITED (06660508)
- More for TRADER LICENSING LIMITED (06660508)
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) |
---|---|---|---|
24 Jun 2015 | TM01 | Termination of appointment of Joanne Walker as a director on 22 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
18 Mar 2015 | CH01 | Director's details changed for Mrs Joanne Walker on 18 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Ian Somerset on 17 March 2015 | |
18 Mar 2015 | CH03 | Secretary's details changed for Mr Sean Glithero on 17 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Sean Robert Glithero on 17 March 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from Auto Trader House, Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT to 1 Tony Wilson Place Manchester England M15 4FN on 23 December 2014 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 30 March 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Tara Collet as a director on 3 October 2014 | |
25 Sep 2014 | AP01 | Appointment of Ian Somerset as a director on 25 September 2014 | |
28 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
26 Jul 2013 | AP01 | Appointment of Joanne Walker as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Zillah Byng-Maddick as a director | |
24 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 1 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 3 April 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of Stephen Lane as a director | |
20 Jun 2011 | AP01 | Appointment of Tara Collet as a director | |
25 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
09 May 2011 | AP03 | Appointment of Mr Sean Glithero as a secretary | |
13 Oct 2010 | AA | Accounts for a dormant company made up to 28 March 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Sean Glithero on 30 September 2010 | |
06 Jul 2010 | TM02 | Termination of appointment of Elizabeth Jenkin as a secretary |