COMMUNITY FIRST TRADING LIMITED
Status | ACTIVE |
Company No. | 08360063 |
Category | Private Limited Company |
Incorporated | 14 Jan 2013 |
Age | 11 years, 4 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Edward Hamer
Documents
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
Some Companies
OFFICE 7 1ST FLOOR,MANCHESTER,M12 6JH
Number: | 10433541 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BERKELEY SQUARE,BRISTOL,BS8 1HP
Number: | 06430497 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAFIELD,PRESTON,PR3 6HQ
Number: | 11895102 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGHFIELD OVAL,HERTFORDSHIRE,AL5 4FB
Number: | 04680201 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |