- Company Overview for TREK KIT (HEREFORD) LIMITED (05668115)
- Filing history for TREK KIT (HEREFORD) LIMITED (05668115)
- People for TREK KIT (HEREFORD) LIMITED (05668115)
- Charges for TREK KIT (HEREFORD) LIMITED (05668115)
- More for TREK KIT (HEREFORD) LIMITED (05668115)
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) |
---|---|---|---|
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Dec 2015 | MR01 | Registration of charge 056681150003, created on 8 December 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH04 | Secretary's details changed for Parker & Co (Company Secretaries) Ltd on 1 April 2013 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from Summit House 2 Blenheim Avenue Magor NP26 3NB Wales on 12 April 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 15 June 2012
|
|
16 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
11 Jan 2011 | AP04 | Appointment of Parker & Co (Company Secretaries) Ltd as a secretary | |
11 Jan 2011 | TM02 | Termination of appointment of Paramount Secretaries Ltd as a secretary | |
16 Sep 2010 | AD01 | Registered office address changed from Summit House 5 Gold Tops Newport NP20 4PG on 16 September 2010 | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
14 Jan 2010 | CH04 | Secretary's details changed for Paramount Secretaries Ltd on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Paul Norman Trepte on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mark Trepte on 14 January 2010 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |