(AA) Group of companies' accounts made up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates December 5, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(44 pages)
|
(CH01) On June 11, 2018 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083195910003, created on February 1, 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(41 pages)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 12, 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 55.57 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On June 11, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 3rd, June 2015
| resolution
|
Free Download
|
(AA) Group of companies' accounts made up to March 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from Commodity House Braxted Road Great Braxted Witham Essex CM4 0JE to Commodity House Braxted Park Road Great Braxted Witham Essex CM8 3EW on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 15, 2014: 50.01 GBP
capital
|
|
(AP01) On December 18, 2012 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083195910002
filed on: 4th, February 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 5, 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, May 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed commodity centre (braxted) LIMITEDcertificate issued on 23/05/13
filed on: 23rd, May 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 22, 2013 to change company name
change of name
|
|
(SH02) Sub-division of shares on May 8, 2013
filed on: 21st, May 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 8, 2013: 50.01 GBP
filed on: 10th, May 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, May 2013
| resolution
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2013
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 5th, December 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(21 pages)
|