SR TRADERS LIMITED
Status | ACTIVE |
Company No. | 08324887 |
Category | Private Limited Company |
Incorporated | 10 Dec 2012 |
Age | 11 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SR TRADERS LIMITED is an active private limited company with number 08324887. It was incorporated 11 years, 5 months, 19 days ago, on 10 December 2012. The company address is 170a Main Street 170a Main Street, Walsall, WS9 9DY, England.
Company Fillings
Notification of a person with significant control
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raghbir Singh Chopra
Notification date: 2024-03-08
Documents
Withdrawal of a person with significant control statement
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-03-08
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
New address: 170a Main Street Stonnall Walsall WS9 9DY
Change date: 2021-11-03
Old address: 170 Main Street Stonnall Walsall WS9 9DY England
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ragbir Singh Chopra
Change date: 2021-10-15
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Old address: 84 Joel Street Northwood HA6 1LL
New address: 170 Main Street Stonnall Walsall WS9 9DY
Change date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Some Companies
FROBISHER GARDENS MAINTENANCE COMPANY LIMITED
55 HUDSON CLOSE,WARRINGTON,WA5 9PY
Number: | 01900108 |
Status: | ACTIVE |
Category: | Private Limited Company |
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 09990421 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIMERSTA SPORTING CLUB LIMITED
GRIMERSTA ESTATE OFFICE GRIMERSTA LODGE,ISLE OF LEWIS,HS2 9EU
Number: | SC083748 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOODLANDS ROAD,NORTHWICH,CW8 1NS
Number: | 11663089 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ASHFIELD ROAD,LONDON,N14 7LA
Number: | 05694492 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3,CAMBERLEY,GU15 3YL
Number: | 05195743 |
Status: | ACTIVE |
Category: | Private Limited Company |