187 TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 243 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DG ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL LETCHER

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 7 EVERSDEN COURT SALFORD M7 1AY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MR DANIEL LETCHER

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT SHEARER

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 SECRETARY APPOINTED MR ROBERT SHEARER

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEARER

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDER SHEARER

View Document

10/10/1410 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT SHEARER / 04/10/2013

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SAIL ADDRESS CHANGED FROM: 15 WAVERLEY ROAD MANCHESTER M9 4LX UNITED KINGDOM

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ROBERT SHEARER / 04/10/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 15 WAVERLEY ROAD MOSTON MANCHESTER M9 4LX

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR ROBERT SHEARER

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN RENNIE

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR ANTHONY HUNT

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT SHEARER / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RENNIE / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 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