Advanced company searchLink opens in new window

BAG THAT TRADING LIMITED

Company number 07509859

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)
25 Sep 2013 TM01 Termination of appointment of Annabel Hembry as a director
10 May 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 28,488.49
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 27,493.92
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 27,663.41
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
23 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 26,930.60
13 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 26,930.6
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 26,057.22
17 May 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 26,047.22
15 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 25,735.36
15 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2012 AP01 Appointment of Annabel Hembry as a director
10 May 2012 AP01 Appointment of Mr Colin Edward Collino as a director
10 May 2012 AP01 Appointment of Mr Stephen John Michael Morris as a director
10 May 2012 AP01 Appointment of Mr Adrian John Wootton as a director
01 May 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Andrew Jonathan Sutton on 30 January 2012
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 January 2012
  • GBP 23,909.35
15 Sep 2011 CERTNM Company name changed suttz LIMITED\certificate issued on 15/09/11
  • CONNOT ‐
08 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-06
01 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-29
01 Sep 2011 CONNOT Change of name notice