2C TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
30/05/2530 May 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-14 with updates |
25/04/2425 April 2024 | Notification of a person with significant control statement |
19/04/2419 April 2024 | Cessation of Peter Simpson as a person with significant control on 2024-04-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Termination of appointment of Roger Alan Penprase as a director on 2023-10-25 |
31/10/2331 October 2023 | Termination of appointment of Peter Simpson as a director on 2023-10-25 |
31/10/2331 October 2023 | Appointment of Mr Edward Brent Simpson as a director on 2023-10-25 |
31/10/2331 October 2023 | Appointment of Mr Matthew Rowan Lynes as a director on 2023-10-25 |
31/10/2331 October 2023 | Appointment of Mr Steven Glenn Maxim as a director on 2023-10-25 |
31/10/2331 October 2023 | Appointment of Mr Nicholas Wallach as a director on 2023-10-25 |
31/10/2331 October 2023 | Appointment of Mr Tristan Paul Brassey as a director on 2023-10-25 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Cessation of Roger Alan Penprase as a person with significant control on 2023-07-14 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2021-12-31 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2020-12-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
19/01/2119 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
18/09/2018 September 2020 | CESSATION OF PETER GEOFFREY ALAN MORRISH AS A PSC |
18/09/2018 September 2020 | CESSATION OF BRUCE DANIEL BLACKLEDGE AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BLACKLEDGE |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER SIMPSON / 22/12/2017 |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ROGER ALAN PENPRASE / 22/12/2017 |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER GEOFFREY ALAN MORRISH / 22/12/2017 |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR BRUCE DANIEL BLACKLEDGE / 22/12/2017 |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACH |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BLACKLEDGE |
06/06/186 June 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES WALLACH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE DANIEL BLACKLEDGE |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ALAN PENPRASE |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEOFFREY ALAN MORRISH |
21/08/1721 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017 |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SIMPSON |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMPSON / 29/09/2016 |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALLACH / 29/09/2016 |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN PENPRASE / 29/09/2016 |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BLACKLEDGE / 29/09/2016 |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DANIEL BLACKLEDGE / 29/09/2016 |
30/09/1630 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WALLACH / 29/09/2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | SECRETARY APPOINTED MR JAMES WALLACH |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, SECRETARY PETER MORRISH |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DEVENISH |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/08/1526 August 2015 | DIRECTOR APPOINTED JAMES WALLACH |
26/08/1526 August 2015 | DIRECTOR APPOINTED ROGER ALAN PENPRASE |
26/08/1526 August 2015 | DIRECTOR APPOINTED MR PETER SIMPSON |
26/08/1526 August 2015 | DIRECTOR APPOINTED EDWARD JOHN BLACKLEDGE |
30/07/1530 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/09/1415 September 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
23/07/1323 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM RIDGEWAY SCHOOL SARN NEWTOWN SY16 4EW UNITED KINGDOM |
31/07/1231 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
01/08/111 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
14/07/1014 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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