Based in Wigan, Lancashire, Tradeselect Ltd was setup in 2000, it's status at Companies House is "Active". The companies directors are listed as Cunliffe, David, Cunliffe, Stuart Lee, Kelly, Andrew James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNLIFFE, David | 11 January 2001 | - | 1 |
CUNLIFFE, Stuart Lee | 16 June 2004 | - | 1 |
KELLY, Andrew James | 22 May 2013 | 12 February 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 16 October 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 21 November 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 13 October 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2017 | |
CS01 - N/A | 12 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2017 | |
AA - Annual Accounts | 26 September 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 15 June 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 09 December 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 30 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
287 - Change in situation or address of Registered Office | 17 January 2001 | |
NEWINC - New incorporation documents | 15 December 2000 |