Advanced company searchLink opens in new window

BERTRAM TRADING LIMITED

Company number 06849888

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)
23 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000,001
11 Feb 2016 AA Full accounts made up to 31 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Nicholas John Gresham on 24 August 2015
05 Jun 2015 AA Full accounts made up to 31 August 2014
23 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000,001
21 Nov 2014 AP01 Appointment of Mr Justin Peter Adams as a director on 4 November 2014
20 Nov 2014 AP01 Appointment of Mr Duncan James Orange as a director on 4 November 2014
20 Nov 2014 TM01 Termination of appointment of Graeme Anthony Underhill as a director on 4 November 2014
12 Sep 2014 CH01 Director's details changed for Mr Graeme Anthony Underhill on 12 September 2014
10 Jun 2014 AA Full accounts made up to 31 August 2013
04 Apr 2014 CH01 Director's details changed for Mr Graeme Anthony Underhill on 3 April 2014
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000,001
28 Feb 2014 TM01 Termination of appointment of Ian Hendrie as a director
11 Feb 2014 MR04 Satisfaction of charge 2 in full
10 Jun 2013 CH01 Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013
29 Apr 2013 CH01 Director's details changed for Mr Mark Richard Cashmore on 2 April 2013
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
21 Feb 2013 AA Full accounts made up to 31 August 2012
12 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Oct 2012 AD01 Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 29 October 2012
25 Jun 2012 AP03 Appointment of Mr Stuart Marriner as a secretary
25 Jun 2012 TM02 Termination of appointment of Colin White as a secretary
01 Jun 2012 AA Full accounts made up to 31 August 2011
22 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
07 Mar 2012 TM01 Termination of appointment of Nicholas Harknett as a director