About

Registered Number: 03327275
Date of Incorporation: 04/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 39 The Esplanade, Porthcawl, Mid Glamorgan, CF36 3YR,

 

Based in Mid Glamorgan, Dollar Trading Ltd was setup in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Rock, Stephen Edward John, Parr Devereaux, Lucia, Rock, Mark John Albert are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCK, Stephen Edward John 04 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PARR DEVEREAUX, Lucia 04 March 1997 28 August 1998 1
ROCK, Mark John Albert 28 August 1998 11 October 2019 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 21 November 2019
TM02 - Termination of appointment of secretary 07 November 2019
CS01 - N/A 05 April 2019
SH01 - Return of Allotment of shares 04 April 2019
SH01 - Return of Allotment of shares 04 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 20 December 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
363s - Annual Return 11 June 1998
395 - Particulars of a mortgage or charge 03 April 1998
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
225 - Change of Accounting Reference Date 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.