ST. PAUL'S 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
06/06/256 June 2025 Satisfaction of charge 1 in full

View Document

27/05/2527 May 2025 Appointment of Mr Gary Charles Couch as a director on 2025-05-26

View Document

09/04/259 April 2025 Accounts for a small company made up to 2024-08-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

07/06/247 June 2024 Appointment of Mrs Sandra Mary Willoughby as a director on 2024-05-29

View Document

06/06/246 June 2024 Termination of appointment of Alan Newton as a director on 2024-06-05

View Document

06/06/246 June 2024 Accounts for a small company made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/08/2321 August 2023 Current accounting period extended from 2023-03-31 to 2023-08-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

12/01/2312 January 2023 Cessation of St Paul's Catholic College as a person with significant control on 2022-11-30

View Document

12/01/2312 January 2023 Notification of Ascension Catholic Academy Trust as a person with significant control on 2022-12-01

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/04/2126 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARY DODD

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

28/10/1928 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2019

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR ALAN NEWTON

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST PAUL'S CATHOLIC COLLEGE

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MRS MARY PATRICIA DODD

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 1 PARKSHOT RICHMOND SURREY TW9 2RD ENGLAND

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/01/1414 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR ALAN JUDE FERNANDES

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEUTEN

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOE CARVILL

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 16/11/09 STATEMENT OF CAPITAL GBP 80702

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEUTEN / 07/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE CARVILL / 07/01/2010

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE ROSEWARNE

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE ROSEWARNE

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR PAT GOGARTY

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY SIMON UTTLEY

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 NC INC ALREADY ADJUSTED 09/11/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07

View Document

23/10/0723 October 2007 £ NC 1000/100000 09/11

View Document

23/10/0723 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/078 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 137 STATION ROAD HAMPTON MIDDLESEX TW12 2AL

View Document

26/09/0626 September 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: ST PAULS TRADING LTD C/O MACINTYRE HUDSON GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/05/962 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 COMPANY NAME CHANGED HELPDEGREE LIMITED CERTIFICATE ISSUED ON 25/04/96

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/02/968 February 1996 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