COMMUNITY FIRST TRADING LIMITED

Unit C2 Beacon Business Centre Unit C2 Beacon Business Centre, Devizes, SN10 2EY, Wiltshire
StatusACTIVE
Company No.08360063
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY FIRST TRADING LIMITED is an active private limited company with number 08360063. It was incorporated 11 years, 4 months, 16 days ago, on 14 January 2013. The company address is Unit C2 Beacon Business Centre Unit C2 Beacon Business Centre, Devizes, SN10 2EY, Wiltshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Moody

Change date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Margaret Williams

Appointment date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Moody

Appointment date: 2020-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-18

Officer name: Mrs Lynn Marie Gibson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2021

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-21

Officer name: Dominik Olkowski

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Edward Hamer

Termination date: 2020-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Frances Beale

Termination date: 2019-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dominik Olkowski

Appointment date: 2019-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Leslie Truscott

Termination date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 05 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalind Marjorie Eyles

Termination date: 2016-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-06

Officer name: Mrs Samantha Frances Beale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-01

Officer name: Mrs Rosalind Marjorie Eyles

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Peter James Brearley

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Mary Read

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Marie Gibson

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: Wyndhams St Josephs Place Devizes Wiltshire SN10 1DD

New address: Unit C2 Beacon Business Centre Hopton Park Devizes Wiltshire SN10 2EY

Change date: 2014-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edward Hamer

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIST UK GROUP LIMITED

OFFICE 7 1ST FLOOR,MANCHESTER,M12 6JH

Number:10433541
Status:ACTIVE
Category:Private Limited Company

CLUBKADDY LIMITED

26 BERKELEY SQUARE,BRISTOL,BS8 1HP

Number:06430497
Status:ACTIVE
Category:Private Limited Company

FRANKREPORTS LIMITED

SEAFIELD,PRESTON,PR3 6HQ

Number:11895102
Status:ACTIVE
Category:Private Limited Company

FRONTIER ENTERPRISES LTD

1 HIGHFIELD OVAL,HERTFORDSHIRE,AL5 4FB

Number:04680201
Status:ACTIVE
Category:Private Limited Company

MILLER NAVAL CONTRACTS LTD

8 FERENEZE CRESCENT,GLASGOW,G13 3SY

Number:SC377831
Status:ACTIVE
Category:Private Limited Company

SCOTTS BARBERS (BUTT LANE) LIMITED

168 CONGLETON ROAD,STOKE ON TRENT,ST7 1LT

Number:11124152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source