Advanced company searchLink opens in new window

TREK KIT (HEREFORD) LIMITED

Company number 05668115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2021 SH08 Change of share class name or designation
16 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to resolution 28/01/2021
16 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consent o resolution 28/01/2021
16 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Existing articles of assocation of the company which by virtue of section 28 of the companies act 2008 are ti be treated as provisions if the company's articles of assoaciation be delated in their entirely 28/01/2021
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2021 SH10 Particulars of variation of rights attached to shares
05 Feb 2021 CH01 Director's details changed for Mr Paul Norman Trepte on 5 February 2021
05 Feb 2021 CH01 Director's details changed for Mrs Fiona Trepte on 5 February 2021
07 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
22 Dec 2020 CH01 Director's details changed for Mr Mark Trepte on 22 December 2020
22 Dec 2020 PSC04 Change of details for Mr Mark Trepte as a person with significant control on 22 December 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
03 Jun 2020 AP01 Appointment of Mrs Fiona Trepte as a director on 29 May 2020
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
14 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
11 Sep 2018 CH01 Director's details changed for Mr Paul Norman Trepte on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Mark Trepte on 11 September 2018
13 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
20 Apr 2018 AP01 Appointment of Mr Anthony John Woodhouse as a director on 1 April 2018
09 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
09 Feb 2018 TM02 Termination of appointment of Parker & Co (Company Secretaries) Ltd as a secretary on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from Summit House 10 Waterside Court Albany Street Newport South Wales NP20 5NT to Network House Thorn Business Park Rotherwas Hereford HR2 6JT on 9 February 2018
10 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
13 Jan 2017 AP01 Appointment of Mr David Geoffrey Cassidy as a director on 1 January 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates