IMPACT BRANDS TRADING COMPANY LTD - MACCLESFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-15 View Report
Address. Old address: 164 Walkden Road Worsley Manchester M28 7DP England. New address: 14 Field Close Bollington Macclesfield Cheshire SK10 5JG. Change date: 2023-10-23. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type micro entity. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type micro entity. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Officers. Change date: 2018-09-12. Officer name: Mr Peter Michael Rossiter. 2018-09-12 View Report
Address. New address: 164 Walkden Road Worsley Manchester M28 7DP. Old address: 138 Bury Old Road Whitefield Manchester Lancashire M45 6AT England. Change date: 2018-09-12. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type micro entity. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Officers. Change date: 2016-02-01. Officer name: Mr Peter Michael Rossiter. 2016-04-12 View Report
Address. Old address: 50 Springfield Road Sale Cheshire M33 7XQ. Change date: 2016-02-04. New address: 138 Bury Old Road Whitefield Manchester Lancashire M45 6AT. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Accounts. Accounts type total exemption small. 2014-01-02 View Report
Change of name. Description: Company name changed location catering associates LIMITED\certificate issued on 30/05/13. 2013-05-30 View Report
Change of name. Change of name notice. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type total exemption small. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Address. Old address: 50 Springfield Road Sale Cheshire M33 7XQ England. Change date: 2012-05-28. 2012-05-28 View Report
Address. Old address: Flixton House Flixton Road Flixton Manchester M41 5GJ. Change date: 2012-05-28. 2012-05-28 View Report
Officers. Officer name: Mr Peter Michael Rossiter. 2012-03-20 View Report
Officers. Officer name: Iain Milne. 2012-03-20 View Report
Officers. Officer name: Angela May. 2012-03-20 View Report
Accounts. Accounts type total exemption small. 2011-07-01 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2010-07-22 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Accounts. Accounts type total exemption small. 2009-12-09 View Report
Officers. Officer name: Iain Mcintyre Milne. Change date: 2009-10-01. 2009-10-12 View Report
Officers. Officer name: Angela Claire May. Change date: 2009-10-01. 2009-10-12 View Report
Annual return. Legacy. 2009-05-15 View Report
Accounts. Accounts type total exemption small. 2008-12-18 View Report
Annual return. Legacy. 2008-04-22 View Report
Accounts. Accounts type total exemption small. 2007-12-18 View Report
Officers. Description: Director resigned. 2007-09-24 View Report
Officers. Description: Director's particulars changed. 2007-09-24 View Report
Officers. Description: New secretary appointed. 2007-05-09 View Report