About

Registered Number: 05786281
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Liquidation
Registered Address: Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE,

 

B.M. Trent Builders Ltd was setup in 2006, it's status at Companies House is "Liquidation". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRENT, Nicholas Jason 01 June 2017 - 1
TRENT, Brian Michael 03 May 2006 12 April 2018 1
TRENT, Margaret Grace 03 May 2006 12 April 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 May 2018
LIQ02 - N/A 21 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2018
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 19 April 2018
PSC04 - N/A 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 05 June 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AD01 - Change of registered office address 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH03 - Change of particulars for secretary 31 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 April 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.