AD01 |
Registered office address changed from Unit 16 Riverside Business Park Harlow CM20 2HE England to 311 High Road Loughton Essex IG10 1AH on Friday 7th July 2023
filed on: 7th, July 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 the Fairway Bush Fair Harlow Essex CM18 6LY to Unit 16 Riverside Business Park Harlow CM20 2HE on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AP03 |
On Thursday 30th April 2020 - new secretary appointed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 30th April 2020
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 14th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Richard Shears Parallel House 32 London Road Guildford Surrey GU1 2AB to 5 the Fairway Bush Fair Harlow Essex CM18 6LY on Thursday 26th February 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 14th July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 14th July 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 16th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 14th July 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 31st March 2012
filed on: 9th, August 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2012 to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a & a trade sales direct LIMITEDcertificate issued on 20/10/11
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 14th July 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 14th July 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 26th May 2010 from C/O Howell Shears the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT
filed on: 26th, May 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 8th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 21st December 2009 - new secretary appointed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 30th September 2009
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 5th September 2008
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 13th, August 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 22nd August 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Friday 15th September 2006
filed on: 15th, September 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2005
filed on: 19th, May 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 25th August 2005
filed on: 25th, August 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Tuesday 31st August 2004
filed on: 31st, August 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2004
filed on: 31st, August 2004
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2003
filed on: 28th, October 2003
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to Friday 5th September 2003
filed on: 5th, September 2003
| annual return
|
Free Download
(6 pages)
|
288a |
On Friday 13th September 2002 New director appointed
filed on: 13th, September 2002
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 13th September 2002 New secretary appointed
filed on: 13th, September 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 13th September 2002 Director resigned
filed on: 13th, September 2002
| officers
|
Free Download
(1 page)
|
288b |
On Friday 13th September 2002 Secretary resigned
filed on: 13th, September 2002
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/02 from: 16 saint john street london EC1M 4NT
filed on: 13th, September 2002
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, July 2002
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2002
| incorporation
|
Free Download
(14 pages)
|