SOURCE4 TRADING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

13/01/2513 January 2025 Registered office address changed from Lyons House Unit 3 Spring Road Ind Est Spon Lane West Bromwich B66 1PE England to Unit 3 Spring Road Smethwick B66 1PE on 2025-01-13

View Document

10/01/2510 January 2025 Registered office address changed from 3 Boldmere Road Sutton Coldfield B73 5UY England to Lyons House Unit 3 Spring Road Ind Est Spon Lane West Bromwich B66 1PE on 2025-01-10

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061857260001

View Document

26/11/1926 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/197 November 2019 ADOPT ARTICLES 23/10/2019

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WAKELIN

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA NEWITT

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRELAK

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CAIN

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW GRELAK

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061857260001

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMITASSE GROUP LIMITED

View Document

28/10/1928 October 2019 CESSATION OF ANDREW JOHN GRELAK AS A PSC

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR LEE ANTHONY EDGAR

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR STEPHEN JOHN CLAYTON

View Document

09/05/199 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 DIRECTOR APPOINTED MR GEOFFREY GEORGE WAKELIN

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WAKELIN

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE NEWITT / 09/01/2017

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE NEWITT / 01/07/2015

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 22/08/14 STATEMENT OF CAPITAL GBP 400

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE NEWITT / 28/08/2014

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 06/11/12 STATEMENT OF CAPITAL GBP 4

View Document

29/03/1329 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE NEWIT / 19/10/2012

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 4 CRYFIELD HEIGHTS GIBBET HILL COVENTRY WEST MIDLANDS CV4 7LA

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR JAMES DANIEL CAIN

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS DONNA LOUISE NEWIT

View Document

26/11/1226 November 2012 27/03/10 STATEMENT OF CAPITAL GBP 4

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM
4 CRYFIELD HEIGHTS
GIBBET HILL
COVENTRY
WEST MIDLANDS
CV4 7LA

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANA PAYNE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SYMINGTON

View Document

09/04/129 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANA CLAIRE PAYNE / 01/11/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN SYMINGTON / 01/11/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WAKELIN / 01/11/2009

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: BECKETT HOUSE, 31 UPPER BROOK STREET, RUGELEY STAFFORDSHIRE WS15 2DP

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company