Sip Trader Ltd was registered on 14 October 2005 and are based in Benfleet, Essex, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Ann | 03 January 2017 | - | 1 |
CORNWELL, Debbie | 03 January 2017 | - | 1 |
CORNWELL, Karen Susan | 14 October 2005 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 17 October 2017 | |
SH01 - Return of Allotment of shares | 16 June 2017 | |
SH01 - Return of Allotment of shares | 16 June 2017 | |
SH01 - Return of Allotment of shares | 14 June 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AR01 - Annual Return | 21 October 2013 | |
SH01 - Return of Allotment of shares | 18 October 2013 | |
SH01 - Return of Allotment of shares | 18 October 2013 | |
SH01 - Return of Allotment of shares | 18 October 2013 | |
AP01 - Appointment of director | 18 October 2013 | |
TM01 - Termination of appointment of director | 18 October 2013 | |
CERTNM - Change of name certificate | 01 October 2013 | |
CONNOT - N/A | 01 October 2013 | |
AA - Annual Accounts | 06 September 2013 | |
AD01 - Change of registered office address | 14 August 2013 | |
AA01 - Change of accounting reference date | 24 May 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
CH03 - Change of particulars for secretary | 26 November 2010 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 30 October 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363s - Annual Return | 28 November 2007 | |
AA - Annual Accounts | 28 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2007 | |
363s - Annual Return | 11 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
287 - Change in situation or address of Registered Office | 25 October 2005 | |
NEWINC - New incorporation documents | 14 October 2005 |