Advanced company searchLink opens in new window

TRADEPRO HOLDINGS LIMITED

Company number 04725147

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2006 288b Director resigned
15 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
07 Apr 2006 363s Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
09 Nov 2005 AA Group of companies' accounts made up to 31 December 2004
13 Jun 2005 288c Secretary's particulars changed;director's particulars changed
11 May 2005 363s Return made up to 07/04/05; full list of members
11 May 2005 288a New director appointed
06 Apr 2005 288b Director resigned
17 Dec 2004 288b Director resigned
17 Dec 2004 288b Director resigned
02 Nov 2004 AA Group of companies' accounts made up to 31 December 2003
15 Jul 2004 288a New director appointed
08 Jul 2004 395 Particulars of mortgage/charge
29 Apr 2004 363s Return made up to 07/04/04; full list of members
17 Mar 2004 288b Director resigned
19 Dec 2003 395 Particulars of mortgage/charge
01 Jul 2003 287 Registered office changed on 01/07/03 from: camel house 2-4 meadow close ise valley industrial estate finedon road wellingborough northamptonshire NN8 4BH
26 Jun 2003 CERTNM Company name changed camel holdings LIMITED\certificate issued on 26/06/03
24 Jun 2003 225 Accounting reference date shortened from 31/03/04 to 31/12/03
16 Jun 2003 287 Registered office changed on 16/06/03 from: 52-60 sanders road wellingborough northamptonshire NN8 4BX
16 Jun 2003 88(2)R Ad 06/06/03--------- £ si 1000000@1=1000000 £ si 2285@.1=228 £ ic 78/1000306
16 Jun 2003 122 Conso 06/06/03
16 Jun 2003 123 Nc inc already adjusted 06/06/03
16 Jun 2003 288a New director appointed