GLM TRADING LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Registered office address changed from Fairfield House Hay Street Ston Easton Radstock Somerset BA3 4DW England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2024-11-18

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Declaration of solvency

View Document

24/10/2424 October 2024 Satisfaction of charge 1 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 031059850002 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from 11 Manvers Street Bath BA1 1JQ England to Fairfield House Hay Street Ston Easton Radstock Somerset BA3 4DW on 2024-01-10

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

16/05/2316 May 2023 Appointment of Mrs Coralie O'gorman as a secretary on 2023-04-01

View Document

16/05/2316 May 2023 Termination of appointment of Daniela Anna Harris as a secretary on 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

04/11/224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY ROGER BOOTHROYD

View Document

03/02/203 February 2020 SECRETARY APPOINTED MRS DANIELA ANNA HARRIS

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1812 April 2018 ADOPT ARTICLES 27/03/2018

View Document

12/04/1812 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 248

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031059850002

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THE MILL MORTON OSWESTRY SHROPSHIRE SY10 8BH

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS CORALIE ANNE JOAN O'GORMAN

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORALIE ANNE JOAN O'GORMAN

View Document

28/03/1828 March 2018 CESSATION OF LAF HOLDINGS LTD AS A PSC

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYCOCK

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MR ROGER BOOTHROYD

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BRENDAN THOMAS O'GORMAN

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 151000

View Document

29/07/1529 July 2015 31/05/15 STATEMENT OF CAPITAL GBP 201000

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 AUDITOR'S RESIGNATION

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM LLOYD

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MR WILLIAM DAVID LLOYD

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR HYWEL LLOYD

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY LYNDSEY POLLARD

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY LYNDSEY POLLARD

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MR STEPHEN LEA HAYCOCK

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY PATRICIA POLLARD / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRENDAN THOMAS O'GORMAN / 31/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HYWEL HUMPHREY DAVID LLOYD / 31/03/2010

View Document

07/11/097 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/964 July 1996 ADOPT MEM AND ARTS 03/05/96

View Document

04/07/964 July 1996 VARYING SHARE RIGHTS AND NAMES 03/05/96

View Document

24/05/9624 May 1996 NC INC ALREADY ADJUSTED 03/05/96

View Document

24/05/9624 May 1996 £ NC 100/249100 03/05/96

View Document

24/05/9624 May 1996 ADOPT MEM AND ARTS 03/05/96

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 193/5 CITY ROAD LONDON EC1V 1JN

View Document

05/01/965 January 1996 COMPANY NAME CHANGED BRADEFIELD LIMITED CERTIFICATE ISSUED ON 08/01/96

View Document

25/09/9525 September 1995 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