C.K.B. TRADING LIMITED
Status | ACTIVE |
Company No. | 02421425 |
Category | Private Limited Company |
Incorporated | 11 Sep 1989 |
Age | 34 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
C.K.B. TRADING LIMITED is an active private limited company with number 02421425. It was incorporated 34 years, 7 months, 16 days ago, on 11 September 1989. The company address is Unit 12 Acorn Business Park Unit 12 Acorn Business Park, Portsmouth, PO6 3TH, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2021
Action Date: 13 Feb 2021
Category: Address
Type: AD01
New address: Unit 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th
Old address: The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX
Change date: 2021-02-13
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
New address: The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX
Change date: 2015-09-03
Old address: Latchmore House 99/101 London Road Cowplain Waterlooville Hampshire PO8 8XJ
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person secretary company with change date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-11
Officer name: Mrs Caroline Girdlestone
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Brown
Change date: 2014-12-11
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-11
Officer name: Mrs Caroline Girdlestone
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; no change of members
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/97; no change of members
Documents
Gazette filings brought up to date
Date: 08 Sep 1998
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 07 Sep 1998
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Accounts with accounts type small
Date: 27 Jan 1997
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/96; full list of members
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/94; no change of members
Documents
Accounts with accounts type small
Date: 17 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 15 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/93; full list of members
Documents
Legacy
Date: 18 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 18/01/94 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ
Documents
Legacy
Date: 17 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 05/03/93--------- £ si 14000@1=14000 £ ic 1000/15000
Documents
Legacy
Date: 17 Mar 1993
Category: Capital
Type: 123
Description: £ nc 1000/15000 05/03/93
Documents
Accounts with accounts type full
Date: 17 Mar 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 23 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/92; no change of members
Documents
Accounts with accounts type full
Date: 10 Dec 1991
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 10 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/91; no change of members
Documents
Legacy
Date: 21 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 21/11/91 from: new hampshire court st pauls road portsmouth hampshire PO5 4JT
Documents
Legacy
Date: 27 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/91; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 05 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 11/09/90; full list of members
Documents
Legacy
Date: 17 Apr 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 18 Dec 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tradbuff LIMITED\certificate issued on 19/12/89
Documents
Legacy
Date: 12 Dec 1989
Category: Capital
Type: 88(2)R
Description: Ad 07/12/89--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 12 Dec 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 13 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 13/11/89 from: 2 baches street london N1 6UB
Documents
Legacy
Date: 13 Nov 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 06 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 50, HERMITAGE COURT,SOUTH WOODFORD,E18 2EP
Number: | 10531927 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MILL,DONACLONEY,BT66 7LJ
Number: | NI010582 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-8 SUTTON STREET,LONDON,E1 0BB
Number: | 11320340 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT CARS NEXT GEN DEVELOPMENT LLP
2 BANKSIDE HOUSE,WINCHESTER,SO22 5LZ
Number: | OC388217 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS
Number: | 07173029 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FILDYKE CLOSE, MEPPERSHALL,SHEFFORD,SG17 5LF
Number: | 10575833 |
Status: | ACTIVE |
Category: | Private Limited Company |