THE TWO COUNTIES TRADING COMPANY

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

03/05/243 May 2024 Accounts for a small company made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

05/01/245 January 2024 Cessation of Ruth Wheelhouse as a person with significant control on 2022-11-18

View Document

05/01/245 January 2024 Change of details for Ms Ruth Wheel as a person with significant control on 2022-08-10

View Document

03/01/243 January 2024 Notification of Ruth Wheel as a person with significant control on 2022-08-10

View Document

03/01/243 January 2024 Notification of Karen Lesley Potts as a person with significant control on 2022-08-10

View Document

03/01/243 January 2024 Notification of Christopher John Hallam as a person with significant control on 2022-08-10

View Document

02/01/242 January 2024 Withdrawal of a person with significant control statement on 2024-01-02

View Document

30/11/2330 November 2023 Termination of appointment of Charles Richard Gwynne Jones as a director on 2023-03-23

View Document

02/10/232 October 2023 Appointment of Mr Charles Richard Gwynne Jones as a director on 2023-03-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Accounts for a small company made up to 2022-08-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Ruth Wheelhouse as a director on 2022-11-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-08-31

View Document

04/11/214 November 2021 Termination of appointment of Andrew Hahn as a director on 2021-10-14

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD STONES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR ANDREW HAHM

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAHM / 16/03/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

10/12/1910 December 2019

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS ANN MARIE MCLAUGHLIN

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM UNSWORTH

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS LAURA PEACHEY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED ASHFIELD SCHOOL TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

25/10/1825 October 2018 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

25/10/1825 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER JONN HALLAM

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HALLAM

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR WILLIAM PAUL UNSWORTH

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS KAREN LESLEY POTTS

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD VASEY

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA EATON

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MISS LAURA JAE EATON

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEARN

View Document

21/12/1521 December 2015 16/12/15 NO MEMBER LIST

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR IAN MICHAEL RICHARDSON

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MRS RUTH WHEELHOUSE

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

27/03/1527 March 2015 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

16/03/1516 March 2015 16/12/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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