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)
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
  • GBP 1,100
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
  • GBP 1,100
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
  • GBP 1,100
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
  • GBP 1,100
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