- Company Overview for BARNSTAPLE TRADING LTD (09227153)
- Filing history for BARNSTAPLE TRADING LTD (09227153)
- People for BARNSTAPLE TRADING LTD (09227153)
- More for BARNSTAPLE TRADING LTD (09227153)
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) |
---|---|---|---|
12 Jul 2019 | PSC01 | Notification of Colin Straker as a person with significant control on 28 June 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Colin Straker as a director on 28 June 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 11 Cambrian Street Holyhead Gwynedd LL65 1NH United Kingdom to 20 Hawthorn Drive Leeds LS13 1NJ on 12 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Terrance Floyd-Eve as a person with significant control on 28 June 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Terrance Floyd-Eve as a director on 28 June 2019 | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Nov 2018 | PSC07 | Cessation of Lawson Fiddy as a person with significant control on 16 November 2018 | |
30 Nov 2018 | PSC01 | Notification of Terrance Floyd-Eve as a person with significant control on 16 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Terrance Floyd-Eve as a director on 16 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 55 Bull Close Road Norwhich NR3 1NQ United Kingdom to 11 Cambrian Street Holyhead Gwynedd LL65 1NH on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Lawson Fiddy as a director on 16 November 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
14 Aug 2018 | AD01 | Registered office address changed from 5 Hammond Road Southall UB2 4EG United Kingdom to 55 Bull Close Road Norwhich NR3 1NQ on 14 August 2018 | |
14 Aug 2018 | PSC01 | Notification of Lawson Fiddy as a person with significant control on 6 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Andrew D'souza as a person with significant control on 6 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Lawson Fiddy as a director on 6 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Andrew D'souza as a director on 6 August 2018 | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Feb 2018 | AP01 | Appointment of Mr Andrew D'souza as a director on 25 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Barry Kelly as a director on 25 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Barry Kelly as a person with significant control on 25 January 2018 | |
14 Feb 2018 | PSC01 | Notification of Andrew D'souza as a person with significant control on 25 January 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Hammond Road Southall UB2 4EG on 14 February 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
30 Oct 2017 | PSC01 | Notification of Barry Kelly as a person with significant control on 3 May 2017 |