Download leads from Nexok and grow your business. Find out more

CRED Trading Company Limited

Documents

Total Documents129
Total Pages548

Filing History

2 October 2017Unaudited abridged accounts made up to 31 December 2016
5 April 2017Termination of appointment of Sabrina Faye Burley as a director on 25 March 2017
22 February 2017Confirmation statement made on 9 February 2017 with updates
21 September 2016Total exemption small company accounts made up to 31 December 2015
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 142,857
27 October 2015Amended total exemption small company accounts made up to 31 December 2014
28 August 2015Total exemption small company accounts made up to 31 December 2014
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 142,857
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 142,857
13 June 2014Total exemption small company accounts made up to 31 December 2013
25 February 2014Register inspection address has been changed from C/O Amanda Sarjant Flat 2 41 South Street Chichester West Sussex PO19 1EL United Kingdom
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 142,857
24 February 2014Appointment of Mrs Amanda Louise Sarjant as a secretary
24 February 2014Termination of appointment of Nigel Singleton as a secretary
16 September 2013Total exemption small company accounts made up to 31 December 2012
14 May 2013Appointment of Miss Sabrina Faye Burley as a director
25 February 2013Director's details changed for Mr Alan David Frampton on 1 April 2012
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
25 February 2013Director's details changed for Mr Alan David Frampton on 1 April 2012
25 February 2013Register(s) moved to registered office address
21 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2012Change of share class name or designation
8 October 2012Particulars of variation of rights attached to shares
8 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 142,857
9 July 2012Total exemption small company accounts made up to 31 March 2012
29 May 2012Termination of appointment of Christian Cheesman as a director
8 March 2012Register inspection address has been changed from C/O Nick Benton Unit 1.03 Clerkenwell Close 31 Clerkenwell Close London EC1R 0AT United Kingdom
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
27 February 2012Registered office address changed from C/O Nick Benton Unit 1.03 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 27 February 2012
26 January 2012Total exemption small company accounts made up to 31 March 2011
17 October 2011Termination of appointment of Andrew Hunter as a director
28 March 2011Appointment of Mr Alan Frampton as a director
28 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
14 December 2010Total exemption small company accounts made up to 31 March 2010
30 September 2010Appointment of Mrs Ruth Elizabeth Valerio as a director
21 June 2010Director's details changed for Mr Andrew Hunter on 21 June 2010
27 April 2010Register inspection address has been changed
27 April 2010Register(s) moved to registered inspection location
27 April 2010Annual return made up to 12 February 2010 with a full list of shareholders
27 April 2010Registered office address changed from 41 South Street Chichester West Sussex PO19 1EL on 27 April 2010
26 April 2010Director's details changed for Mr Christian Cheesman on 1 October 2009
26 April 2010Termination of appointment of Gregory Valerio as a director
26 April 2010Director's details changed for Mr Christian Cheesman on 1 October 2009
5 February 2010Total exemption small company accounts made up to 31 March 2009
16 November 2009Director's details changed for Mr Andrew Hunter on 9 November 2009
16 November 2009Director's details changed for Mr Andrew Hunter on 9 November 2009
28 April 2009Return made up to 12/02/09; full list of members
2 March 2009Registered office changed on 02/03/2009 from 40 hay road chichester west sussex PO19 8BE
3 February 2009Total exemption small company accounts made up to 31 March 2008
19 June 2008Director appointed mr christian cheesman
19 June 2008Director appointed mr andrew hunter
22 May 2008Appointment terminated secretary gregory valerio
22 May 2008Secretary appointed mr nigel john singleton
22 May 2008Appointment terminated director michael morris
21 May 2008Return made up to 12/02/08; full list of members
21 November 2007Total exemption small company accounts made up to 31 March 2007
5 July 2007Ad 02/05/07--------- £ si 38950@1=38950 £ ic 31050/70000
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2007Return made up to 12/02/07; full list of members
11 April 2007Nc inc already adjusted 02/02/07
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 February 2007Total exemption small company accounts made up to 31 March 2006
24 May 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
23 February 2006Director resigned
31 January 2006Total exemption small company accounts made up to 31 March 2005
17 February 2005Return made up to 12/02/05; full list of members
14 January 2005Total exemption small company accounts made up to 31 March 2004
14 April 2004New director appointed
14 April 2004Registered office changed on 14/04/04 from: 76 woodlands avenue rustington littlehampton west sussex BN16 3EY
20 February 2004Return made up to 12/02/04; full list of members
15 January 2004Total exemption full accounts made up to 31 March 2003
22 August 2003New secretary appointed
29 July 2003Director resigned
2 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
25 February 2003Particulars of mortgage/charge
4 February 2003Total exemption full accounts made up to 31 March 2002
10 June 2002Resolutions
  • RES13 ‐ Tax prof coven to cred 22/04/02
24 May 2002New director appointed
23 May 2002Director resigned
8 March 2002Return made up to 12/02/02; full list of members
25 January 2002Total exemption full accounts made up to 31 March 2001
18 December 2001Ad 01/12/01--------- £ si 250@1=250 £ ic 26300/26550
18 December 2001Director resigned
18 July 2001New director appointed
4 May 2001New director appointed
26 April 2001Secretary resigned
26 April 2001New secretary appointed
19 April 2001Return made up to 12/02/01; full list of members
12 April 2001Ad 08/11/00--------- £ si 4500@1=4500 £ ic 30900/35400
12 April 2001New director appointed
12 April 2001New director appointed
12 April 2001Director resigned
12 April 2001Director resigned
12 April 2001New director appointed
15 March 2001Full accounts made up to 31 March 2000
22 January 2001Ad 01/10/00--------- £ si 100@1=100 £ ic 30800/30900
14 December 2000Ad 01/10/00--------- £ si 100@1=100 £ ic 30700/30800
18 May 2000Ad 20/03/00--------- £ si 100@1=100 £ ic 30600/30700
11 April 2000Ad 27/03/00--------- £ si 29996@1=29996 £ ic 604/30600
29 March 2000Return made up to 12/02/00; full list of members
17 December 1999Full accounts made up to 31 March 1999
27 October 1999Ad 12/10/99--------- £ si 500@1=500 £ ic 104/604
5 October 1999Ad 23/08/99--------- £ si 100@1=100 £ ic 4/104
23 September 1999Particulars of mortgage/charge
4 June 1999£ nc 3000/50000 13/04/99
4 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
7 May 1999New secretary appointed
7 May 1999Secretary resigned
1 March 1999Return made up to 12/02/99; no change of members
4 February 1999Full accounts made up to 31 March 1998
23 November 1998Memorandum and Articles of Association
19 May 1998Return made up to 12/02/98; no change of members
15 December 1997Full accounts made up to 31 March 1997
27 October 1997Resolutions
  • SRES13 ‐ Special resolution
2 April 1997Return made up to 12/02/97; full list of members
2 April 1997Ad 24/01/97--------- £ si 1@1
24 February 1997New director appointed
17 April 1996Ad 12/02/96--------- £ si 1@1=1 £ ic 2/3
17 April 1996Accounting reference date notified as 31/03
14 March 1996Registered office changed on 14/03/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
14 March 1996New secretary appointed;new director appointed
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 March 1996New director appointed
14 March 1996Secretary resigned
14 March 1996Director resigned
14 March 1996New director appointed
12 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing