SIXTON-BREND TRADING COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Statement of capital following an allotment of shares on 2025-06-10 |
| 02/09/252 September 2025 | Registered office address changed from 4 Pebbleridge Road Westward Ho Bideford Devon EX39 1HN United Kingdom to The Royal Hotel Barnstaple Street Bideford EX39 4AE on 2025-09-02 |
| 01/09/251 September 2025 | Termination of appointment of Richard Percival Brend as a director on 2025-08-23 |
| 01/09/251 September 2025 | Appointment of Christina Jane Sixton-Brend as a director on 2025-08-23 |
| 01/09/251 September 2025 | Appointment of Noah Thomas Sixton-Brend as a director on 2025-08-23 |
| 16/06/2516 June 2025 | Cessation of Percy R Brend & Sons (Holdings) Ltd as a person with significant control on 2025-06-10 |
| 16/06/2516 June 2025 | Notification of Sixton-Brend Group Limited as a person with significant control on 2025-06-10 |
| 18/03/2518 March 2025 | Registered office address changed from 30 Dudley Way Westward Ho Bideford Devon EX39 1XD United Kingdom to 4 Pebbleridge Road Westward Ho Bideford Devon EX39 1HN on 2025-03-18 |
| 25/02/2525 February 2025 | Incorporation |
| 25/02/2525 February 2025 | Director's details changed for Mr Richard Percival Brend on 2025-02-25 |
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