THE DITTON PRIORS TRADING COMPANY LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 08/07/248 July 2024 | Application to strike the company off the register |
| 13/05/2413 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-10-03 with updates |
| 08/06/238 June 2023 | Director's details changed for Mr John William Victor Smith on 2023-06-08 |
| 08/06/238 June 2023 | Termination of appointment of John William Victor Smith as a director on 2023-06-08 |
| 08/06/238 June 2023 | Termination of appointment of Carole Irene Hancox as a director on 2023-06-08 |
| 08/06/238 June 2023 | Termination of appointment of John William Victor Smith as a secretary on 2023-06-08 |
| 08/06/238 June 2023 | Appointment of Mrs Carole Joyce Smith as a secretary on 2023-06-08 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 13/10/2213 October 2022 | Registered office address changed from 5 Station Road, Ditton Priors Bridgnorth Shropshire WV16 6SS to 1 Washbrook Road Bridgnorth WV15 6BH on 2022-10-13 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
| 09/09/199 September 2019 | SECRETARY APPOINTED MR JOHN WILLIAM VICTOR SMITH |
| 06/09/196 September 2019 | APPOINTMENT TERMINATED, SECRETARY DEREK HANCOX |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DEREK HANCOX |
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 22/09/1622 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/11/1510 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 29/10/1529 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/10/1424 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/11/1311 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/10/1226 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/10/1125 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/10/1028 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM VICTOR SMITH / 18/10/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE IRENE HANCOX / 18/10/2009 |
| 19/10/0919 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JOYCE SMITH / 18/10/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CECIL HANCOX / 18/10/2009 |
| 04/08/094 August 2009 | PREVEXT FROM 31/10/2008 TO 31/03/2009 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 05/11/075 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 18/10/0618 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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