WAR CHILD TRADING LIMITED

Part Fourth Floor East Dunn's Hat Factory Part Fourth Floor East Dunn's Hat Factory, London, NW1 9PX, England
StatusACTIVE
Company No.05100189
CategoryPrivate Limited Company
Incorporated13 Apr 2004
Age20 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

WAR CHILD TRADING LIMITED is an active private limited company with number 05100189. It was incorporated 20 years, 2 months, 22 days ago, on 13 April 2004. The company address is Part Fourth Floor East Dunn's Hat Factory Part Fourth Floor East Dunn's Hat Factory, London, NW1 9PX, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Pattinson

Appointment date: 2024-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: Part Fourth Floor East Dunn's Hat Factory Kentish Town Road London NW1 9PX England

New address: Part Fourth Floor East Dunn's Hat Factory 106-110 Kentish Town Road London NW1 9PX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: Studio 320, 53-79 Highgate Studios, Highgate Road, London NW5 1TL England

New address: Part Fourth Floor East Dunn's Hat Factory Kentish Town Road London NW1 9PX

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Kathryn Panayi

Appointment date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tara Nayagi Heera Rajah

Appointment date: 2022-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-15

Officer name: Mr Rob Williams

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rob Williams

Appointment date: 2022-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Deal

Termination date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Ian Briggs

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Frances Browne

Appointment date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Francis

Termination date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nabila Jiwaji

Termination date: 2021-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

Old address: Linton House 39-51 Highgate Road London NW5 1RT

New address: Studio 320, 53-79 Highgate Studios, Highgate Road, London NW5 1TL

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rob Williams

Termination date: 2017-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tracey Deal

Appointment date: 2017-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Gay Welsh

Termination date: 2017-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rob Williams

Appointment date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Francis

Appointment date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nabila Jiwaji

Appointment date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Lee

Termination date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robert Fenton

Termination date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Davis

Termination date: 2015-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Ord

Termination date: 2015-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Knowles

Termination date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Gay Welsh

Appointment date: 2015-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-16

Old address: 5-7 Anglers Lane London NW5 3DG

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Tom Davis

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-24

Officer name: Mr Tom Davis

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Williams

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Waddington

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sharp

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kellett

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Avis

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Helen Ord

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Florian Maehler

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lydia Lee

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Fenton

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Davis

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Ben Knowles

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Mark Waddington

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Christopher Anthony Sharp

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: John Luce Frank Kellett

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Gillian Susan Avis

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/07; no change of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 30/11/04

Documents

View document PDF

Incorporation company

Date: 13 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLESTEAD LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:06922655
Status:ACTIVE
Category:Private Limited Company

BURT ENGINEERING LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10116162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINESTYLE LIMITED

4 PELHAM COURT,NOTTINGHAM,NG5 1AP

Number:08289001
Status:ACTIVE
Category:Private Limited Company

NPI BUILDING SUPPLIES LTD

PROSPECT HOUSE 6 AMOS AYRE PLACE,SOUTH SHIELDS,NE34 9PE

Number:10315453
Status:ACTIVE
Category:Private Limited Company

SKELTON FARMING LIMITED

ESTATE OFFICE NORTH TERRACE,SALTBURN-BY-THE-SEA,TS12 2ES

Number:05387926
Status:ACTIVE
Category:Private Limited Company

SOUND COMPOSITES LTD

1A PENTILLIE CRESCENT,PLYMOUTH,PL4 6NY

Number:09778717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source