Advanced company searchLink opens in new window

CSA TRADING LTD

Company number 07103770

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)
15 Dec 2017 AA Micro company accounts made up to 30 June 2017
10 Aug 2017 AP01 Appointment of Mr Simeon Jon Barnes as a director on 5 June 2017
10 Aug 2017 AP01 Appointment of Mrs Denise Elaine Symons as a director on 5 June 2017
10 Aug 2017 AP01 Appointment of Vilma Eleanora Adams as a director on 5 June 2017
10 Aug 2017 AP01 Appointment of Mr Anthony Clive Balkwill as a director on 5 June 2017
10 Aug 2017 AP01 Appointment of Mr. Richard William James Hornby as a director on 5 June 2017
10 Aug 2017 AP03 Appointment of Richard William James Hornby as a secretary on 5 June 2017
05 Jun 2017 TM01 Termination of appointment of Christopher Andrew Cullen as a director on 5 June 2017
05 Jun 2017 TM01 Termination of appointment of Nicholas Samuel Cormack Hyams as a director on 5 June 2017
05 Jun 2017 TM01 Termination of appointment of Paul Derek Tunnacliffe as a director on 5 June 2017
05 Jun 2017 TM02 Termination of appointment of Christopher Andrew Cullen as a secretary on 5 June 2017
11 Apr 2017 TM01 Termination of appointment of David John Williams as a director on 11 April 2017
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jan 2017 TM01 Termination of appointment of Nicholas Tamblyn as a director on 31 December 2016
18 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
29 Dec 2015 AD01 Registered office address changed from Old Surbutonians Memorial Ground Fairmile Lane Cobham Surrey KT11 2BU to Old Surbitonians Memorial Ground Fairmile Lane Cobham Uk KT11 2BU on 29 December 2015
25 Jun 2015 TM01 Termination of appointment of Steven Robinson as a director on 24 April 2015
25 Jun 2015 AP01 Appointment of Mr Paul Derek Tunnacliffe as a director on 24 June 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
12 Jun 2014 AP01 Appointment of Mr Steven Heard as a director
12 Jun 2014 AP01 Appointment of Mr Jonathan David Fussell as a director
12 Jun 2014 TM01 Termination of appointment of Anthony Balkwill as a director