SUFFOLK TRADE CENTRE LTD - BURY ST EDMUNDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2022-01-25 View Report
Officers. Officer name: Susan Gauld. Change date: 2021-11-19. 2021-11-22 View Report
Officers. Officer name: Mr Trevor Burgess. Change date: 2021-11-19. 2021-11-19 View Report
Officers. Change date: 2021-11-19. Officer name: Mr Duncan Francis Gauld. 2021-11-19 View Report
Accounts. Accounts type total exemption full. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Mortgage. Charge number: 1. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Mortgage. Charge number: 1. 2019-10-31 View Report
Accounts. Accounts type total exemption full. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2018-10-17 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Accounts. Accounts type total exemption full. 2017-10-23 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type total exemption small. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Officers. Change date: 2015-08-13. Officer name: Trevor Burgess. 2015-09-22 View Report
Officers. Change date: 2015-08-13. Officer name: Mr Duncan Francis Gauld. 2015-09-21 View Report
Officers. Officer name: Susan Gauld. Change date: 2015-08-13. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report
Officers. Officer name: Duncan Gauld. Change date: 2014-08-26. 2015-02-11 View Report
Officers. Officer name: Susan Gauld. Change date: 2014-08-26. 2015-02-11 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Mortgage. Charge number: 060713730003. 2014-05-28 View Report
Mortgage. Charge number: 2. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type total exemption small. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-11-07 View Report
Accounts. Accounts type total exemption small. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type total exemption small. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-02-16 View Report
Officers. Officer name: Duncan Gauld. Change date: 2010-09-20. 2011-02-16 View Report
Officers. Officer name: Susan Gauld. Change date: 2010-09-20. 2011-02-16 View Report
Accounts. Accounts type total exemption small. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-02-23 View Report
Officers. Officer name: Trevor Burgess. Change date: 2010-02-17. 2010-02-23 View Report
Officers. Officer name: Duncan Gauld. Change date: 2010-02-17. 2010-02-23 View Report
Accounts. Accounts type total exemption small. 2009-07-28 View Report
Annual return. Legacy. 2009-02-17 View Report
Accounts. Accounts type total exemption small. 2008-08-01 View Report
Annual return. Legacy. 2008-02-13 View Report
Accounts. Legacy. 2007-04-24 View Report
Address. Description: Registered office changed on 24/04/07 from: bury road, stradishall 0 haverhill suffolk CB8 8YN. 2007-04-24 View Report