- Company Overview for TREND WEBSITE LIMITED (06756425)
- Filing history for TREND WEBSITE LIMITED (06756425)
- People for TREND WEBSITE LIMITED (06756425)
- More for TREND WEBSITE LIMITED (06756425)
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
|
|
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 |