B & C TRADING LTD
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
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 |
15/04/2415 April 2024 | Appointment of Mr Imad Uddin as a director on 2024-04-15 |
15/04/2415 April 2024 | Termination of appointment of Barry Steven Bennett as a director on 2024-04-15 |
15/04/2415 April 2024 | Notification of Imad Uddin as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Cessation of Barry Steven Bennett as a person with significant control on 2024-04-15 |
02/04/242 April 2024 | Appointment of Mr Barry Steven Bennett as a director on 2024-03-25 |
02/04/242 April 2024 | Cessation of Elisandro Hernandez Castelo as a person with significant control on 2024-04-01 |
02/04/242 April 2024 | Notification of Barry Steven Bennett as a person with significant control on 2024-03-25 |
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 |
18/03/2418 March 2024 | Notification of Elisandro Hernandez Castelo as a person with significant control on 2024-01-09 |
08/01/248 January 2024 | Cessation of Vincent Gabriel Heveran as a person with significant control on 2024-01-08 |
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 |
08/01/248 January 2024 | Termination of appointment of Vincent Gabriel Heveran as a director on 2024-01-08 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
20/11/2320 November 2023 | Appointment of Mr Vincent Gabriel Heveran as a director on 2023-11-20 |
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 |
20/11/2320 November 2023 | Certificate of change of name |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-04 with updates |
20/11/2320 November 2023 | Notification of Vincent Gabriel Heveran as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Cessation of Anna Rack as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Termination of appointment of Anna Rak as a director on 2023-11-20 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
10/08/1910 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/11/1817 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 12 DORCHESTER ROAD NORTHOLT MIDDLESEX UB5 4PA |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
05/08/175 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 76 ROBIN HOOD WAY GREENFORD MIDDLESEX UB6 7QW UNITED KINGDOM |
05/11/155 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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