COMPLETE TRADING (SW) LTD
Status | ACTIVE |
Company No. | 08388311 |
Category | Private Limited Company |
Incorporated | 05 Feb 2013 |
Age | 11 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE TRADING (SW) LTD is an active private limited company with number 08388311. It was incorporated 11 years, 3 months, 27 days ago, on 05 February 2013. The company address is Unit A1 Monument View Summerfield Avenue Unit A1 Monument View Summerfield Avenue, Wellington, TA21 9ND, Somerset.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Derrick
Notification date: 2017-08-01
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corrine Derrick
Termination date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Corinne Derrick
Cessation date: 2017-08-01
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Mr Andrew Derrick
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company current extended
Date: 15 Jun 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AAMD
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Certificate change of name company
Date: 28 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the tyre warehouse (sw) LTD\certificate issued on 28/03/15
Documents
Termination director company with name termination date
Date: 27 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Derrick
Termination date: 2015-03-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts amended with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AAMD
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Address
Type: AD01
New address: Unit a1 Monument View Summerfield Avenue Chelston Business Park Wellington Somerset TA21 9ND
Change date: 2014-10-08
Old address: , 1 Forge Cottages Upcott, Bishops Hull, Taunton, Somerset, TA4 1AG
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Andrew Derrick
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Some Companies
BUSINESS CLASS COACHING LIMITED
KINGSLEY THE PORTWAY,SALISBURY,SP4 6JL
Number: | 05649189 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11526621 |
Status: | ACTIVE |
Category: | Private Limited Company |
NISBET HIGH STREET,SAFFRON WALDEN,CB10 1TS
Number: | 07469741 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LOWGATE HOUSE FIRST FLOOR LOWGATE HOUSE,HULL,HU1 1EL
Number: | 04054752 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 BUXTON STREET,MORECAMBE,LA4 5SR
Number: | 11465220 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHASE CLARKE DELL RTM COMPANY LIMITED
2 THE CHASE,SHEFFIELD,S10 2NR
Number: | 06489768 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |