CIBD TRADING LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewNotification of Chartered Institute of Brewers & Distillers as a person with significant control on 2025-06-11

View Document

23/06/2523 June 2025 NewCessation of Institute of Brewing & Distilling as a person with significant control on 2025-06-11

View Document

07/01/257 January 2025 Certificate of change of name

View Document

06/01/256 January 2025 Certificate of change of name

View Document

13/11/2413 November 2024 Appointment of Bhavya Maddanda Mandanna as a director on 2024-09-12

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

17/07/2417 July 2024 Appointment of Mr George William Calvert as a secretary on 2024-07-11

View Document

17/07/2417 July 2024 Termination of appointment of Douglas Mclean Murray as a director on 2024-07-11

View Document

23/06/2423 June 2024 Accounts for a small company made up to 2023-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Mr Thomas Oliver Shelston as a director on 2023-07-17

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-06 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Termination of appointment of Nigel Fitch as a director on 2022-09-21

View Document

26/10/2226 October 2022 Appointment of Mr George William Calvert as a director on 2022-09-21

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR NIGEL FITCH

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR JOHN KEVIN MITCHELL

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BARCLAY

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY SIMON JACKSON

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED DR JEREMY WILLIAM AVIS

View Document

06/11/156 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY PATERSON BRACLAY / 01/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOSEPH FAIRBROTHER / 01/10/2014

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 33 CLARGES STREET LONDON W1J 7EE

View Document

18/12/1318 December 2013 AUDITOR'S RESIGNATION

View Document

21/10/1321 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RYDER

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED ALAN HENRY PATERSON BRACLAY

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR KENNETH JOSEPH FAIRBROTHER

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

25/11/1125 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYDER / 01/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARD / 01/11/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR PETER WARD

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK WHITE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

06/10/056 October 2005 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