B & C TRADING LTD

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Registered office address changed from 124 City Road London EC1V 2NX England to Clavering Place Clavering Place Newcastle upon Tyne NE1 3NG on 2024-04-16

View Document

15/04/2415 April 2024 Appointment of Mr Imad Uddin as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Barry Steven Bennett as a director on 2024-04-15

View Document

15/04/2415 April 2024 Notification of Imad Uddin as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Cessation of Barry Steven Bennett as a person with significant control on 2024-04-15

View Document

02/04/242 April 2024 Appointment of Mr Barry Steven Bennett as a director on 2024-03-25

View Document

02/04/242 April 2024 Cessation of Elisandro Hernandez Castelo as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Notification of Barry Steven Bennett as a person with significant control on 2024-03-25

View Document

28/03/2428 March 2024 Registered office address changed from 162 162 Tottington Road Bury BL8 1RU England to 124 City Road London EC1V 2NX on 2024-03-28

View Document

18/03/2418 March 2024 Notification of Elisandro Hernandez Castelo as a person with significant control on 2024-01-09

View Document

08/01/248 January 2024 Cessation of Vincent Gabriel Heveran as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from 37 Cardinal Street Manchester M8 0PS England to 162 162 Tottington Road Bury BL8 1RU on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Vincent Gabriel Heveran as a director on 2024-01-08

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

20/11/2320 November 2023 Appointment of Mr Vincent Gabriel Heveran as a director on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 1 Clare Street Gloucester Gloucestershire GL1 2UJ England to 37 Cardinal Street Manchester M8 0PS on 2023-11-20

View Document

20/11/2320 November 2023 Certificate of change of name

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

20/11/2320 November 2023 Notification of Vincent Gabriel Heveran as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Cessation of Anna Rack as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Anna Rak as a director on 2023-11-20

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/08/1910 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 12 DORCHESTER ROAD NORTHOLT MIDDLESEX UB5 4PA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

05/08/175 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 76 ROBIN HOOD WAY GREENFORD MIDDLESEX UB6 7QW UNITED KINGDOM

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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