T4 - TRADE LTD.



Company Documents

DateDescription
19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

02/05/172 May 2017 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE MARSHALL / 02/05/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
25/05/1625 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
10/06/1510 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
12/06/1412 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
04/06/134 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document



30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DOPKIN MARSHALL / 07/02/2013

View Document

15/06/1215 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
31/05/1131 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1125 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKS HD8 8EL ENGLAND

View Document

09/06/109 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM STONES LAITHE UPPER ROTCHER SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5UE

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DOPKIN MARSHALL / 04/02/2010

View Document

21/05/0921 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM UNIT 5 THE OLD RAILWAY GOODS YARD MILNSBRIDGE HUDDERSFIELD HD3 4PE

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM UNIT 5 THE OLD RAILWAY GOODS YARD MILNSBRIDGE HUDDERSFIELD HD3 4PE

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 182 HARRIS STREET BRADFORD WEST YORKSHIRE BD1 5JA

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 182 HARRIS STREET BRADFORD WEST YORKSHIRE BD1 5JA

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company