Advanced company searchLink opens in new window

TREND WEBSITE LIMITED

Company number 06756425

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)
31 Jan 2014 AD01 Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 31 January 2014
30 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
19 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Sep 2012 AD01 Registered office address changed from Watery Lane Sherbourne Warwickshire CV35 8AL United Kingdom on 24 September 2012
20 Feb 2012 AR01 Annual return made up to 24 November 2011
14 Sep 2011 CH01 Director's details changed for Tabitha Christi Wade on 19 April 2011
14 Sep 2011 AD01 Registered office address changed from the Old Estate Offices Church Road Sherbourne Warwick Warwickshire CV35 8AN on 14 September 2011
20 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Dec 2010 AR01 Annual return made up to 24 November 2010
10 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Tabitha Christi Wade on 28 October 2009
24 Mar 2010 AD01 Registered office address changed from 2 Talbot Cottages Fosseway Stow on the Wold Cheltenham Gloucestershire GL54 1DW United Kingdom on 24 March 2010
23 Mar 2010 CH01 Director's details changed for Tabitha Christi Wade on 28 October 2009
13 Aug 2009 287 Registered office changed on 13/08/2009 from 23 south grange exeter devon EX2 7EY uk
10 Aug 2009 288b Appointment terminated director barnaby perraton
24 Nov 2008 NEWINC Incorporation