Advanced company searchLink opens in new window

PPT TRADING LIMITED

Company number 08100808

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)
08 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
26 Jun 2023 PSC04 Change of details for Mr Peter Tom Fairclough as a person with significant control on 26 June 2023
24 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
14 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
08 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
22 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
13 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
17 Jun 2019 AD01 Registered office address changed from Adams Gorse Farm Twyford Road Thorpe Satchville Melton Mowbray Leicestershire LE14 2RF England to Unit 24 Kernan Drive Loughborough LE11 5JF on 17 June 2019
30 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
15 Oct 2018 AD01 Registered office address changed from St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR England to Adams Gorse Farm Twyford Road Thorpe Satchville Melton Mowbray Leicestershire LE14 2RF on 15 October 2018
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Vera Fairclough as a director on 4 April 2018
30 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
27 Feb 2018 AP01 Appointment of Mrs Vera Fairclough as a director on 27 February 2018
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
04 May 2017 TM01 Termination of appointment of Aaron Michael Fairclough as a director on 4 May 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
04 Jul 2016 AD01 Registered office address changed from 2 Kennel Cottage Hill Chorlton Newcastle Staffordshire ST5 5JF to St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR on 4 July 2016
05 May 2016 AAMD Amended total exemption small company accounts made up to 30 June 2014
24 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015