H. MENZIES TRADING LIMITED
Status | ACTIVE |
Company No. | 07547723 |
Category | Private Limited Company |
Incorporated | 02 Mar 2011 |
Age | 13 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
H. MENZIES TRADING LIMITED is an active private limited company with number 07547723. It was incorporated 13 years, 3 months, 3 days ago, on 02 March 2011. The company address is Unit 14 Greenway Farm Bath Road Unit 14 Greenway Farm Bath Road, Bristol, BS30 5RL, United Kingdom.
Company Fillings
Change person director company with change date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-10
Officer name: Mr Gavin Bishen Jones
Documents
Change registered office address company with date old address new address
Date: 10 May 2024
Action Date: 10 May 2024
Category: Address
Type: AD01
New address: Unit 14 Greenway Farm Bath Road Wick Bristol BS30 5RL
Old address: Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN
Change date: 2024-05-10
Documents
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-17
Psc name: Miss Hayley Menzies
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Hayley Menzies
Change date: 2022-01-04
Documents
Change person director company with change date
Date: 17 Mar 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-04
Officer name: Miss Hayley Menzies
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2021
Action Date: 16 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075477230004
Charge creation date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 04 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075477230003
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2019
Action Date: 19 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-19
Charge number: 075477230003
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 26 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075477230002
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-22
Officer name: Miss Hayley Menzies
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-22
Psc name: Miss Hayley Menzies
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2019
Action Date: 03 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-03
Charge number: 075477230002
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital alter shares subdivision
Date: 30 Aug 2018
Action Date: 27 Jul 2018
Category: Capital
Type: SH02
Date: 2018-07-27
Documents
Capital name of class of shares
Date: 30 Aug 2018
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-03
Officer name: Mr Gavin Bishen Jones
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-16
Charge number: 075477230001
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-18
Officer name: Mr Gavin Bishen Jones
Documents
Appoint person director company with name date
Date: 16 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Bishen Jones
Appointment date: 2017-06-15
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN
Old address: Sylvanus Broadclose Road Down Hatherley Gloucestershire GL2 9PZ
Change date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 07 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Some Companies
9 DORCHESTER PARADE,STOCKPORT,SK7 5HA
Number: | 02767869 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 CREWYS ROAD,LONDON,NW2 2AU
Number: | 10396927 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTIER FIELD MARKETING LIMITED
10 MANOR PARK,BANBURY,OX16 3TB
Number: | 03943080 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME SOLUTIONS 4 BUSINESS LIMITED
EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP
Number: | 05511695 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 GEORGE LANE MAE HOUSE,SOUTH WOODFORD,E18 1AD
Number: | 06487637 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYLVIA MARSHALL (INTERNATIONAL) LIMITED
VICTORIA HOUSE STANBRIDGE PARK,STAPLEFIELD,RH17 6AS
Number: | 11885242 |
Status: | ACTIVE |
Category: | Private Limited Company |