2C TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Registered office address changed from Focus School Newton Campus Sarn Newtown Powys SY16 4EW to Campus&Co Shrewsbury Shepherds Lane Bicton Shrewsbury Shropshire SY3 8BT on 2024-08-27

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

25/04/2425 April 2024 Notification of a person with significant control statement

View Document

19/04/2419 April 2024 Cessation of Peter Simpson as a person with significant control on 2024-04-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Termination of appointment of Roger Alan Penprase as a director on 2023-10-25

View Document

31/10/2331 October 2023 Termination of appointment of Peter Simpson as a director on 2023-10-25

View Document

31/10/2331 October 2023 Appointment of Mr Edward Brent Simpson as a director on 2023-10-25

View Document

31/10/2331 October 2023 Appointment of Mr Matthew Rowan Lynes as a director on 2023-10-25

View Document

31/10/2331 October 2023 Appointment of Mr Steven Glenn Maxim as a director on 2023-10-25

View Document

31/10/2331 October 2023 Appointment of Mr Nicholas Wallach as a director on 2023-10-25

View Document

31/10/2331 October 2023 Appointment of Mr Tristan Paul Brassey as a director on 2023-10-25

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Cessation of Roger Alan Penprase as a person with significant control on 2023-07-14

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

18/09/2018 September 2020 CESSATION OF PETER GEOFFREY ALAN MORRISH AS A PSC

View Document

18/09/2018 September 2020 CESSATION OF BRUCE DANIEL BLACKLEDGE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BLACKLEDGE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SIMPSON / 22/12/2017

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER ALAN PENPRASE / 22/12/2017

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GEOFFREY ALAN MORRISH / 22/12/2017

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR BRUCE DANIEL BLACKLEDGE / 22/12/2017

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACH

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE BLACKLEDGE

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES WALLACH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE DANIEL BLACKLEDGE

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ALAN PENPRASE

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEOFFREY ALAN MORRISH

View Document

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SIMPSON

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMPSON / 29/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALLACH / 29/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN PENPRASE / 29/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BLACKLEDGE / 29/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DANIEL BLACKLEDGE / 29/09/2016

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WALLACH / 29/09/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 SECRETARY APPOINTED MR JAMES WALLACH

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY PETER MORRISH

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DEVENISH

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED JAMES WALLACH

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED ROGER ALAN PENPRASE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR PETER SIMPSON

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED EDWARD JOHN BLACKLEDGE

View Document

30/07/1530 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM RIDGEWAY SCHOOL SARN NEWTOWN SY16 4EW UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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