About

Registered Number: 04770055
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 20 Chamberlain Street, Wells, Somerset, BA5 2PF

 

Founded in 2003, Combined Trailer Services Ltd has its registered office in Somerset, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Pollard, Gavin James, Pollard, Deborah. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Gavin James 04 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Deborah 04 June 2003 26 June 2009 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 22 December 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 13 July 2004
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.