About

Registered Number: 04780306
Date of Incorporation: 29/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Frogwell Farm, Skilgate, Taunton, Somerset, TA4 2DP,

 

Dti Trading Ltd was registered on 29 May 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Boughton, Sarah Joy, Boughton, Jonothan Hugh for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTON, Jonothan Hugh 29 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOUGHTON, Sarah Joy 29 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 April 2020
MR01 - N/A 07 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 10 May 2019
AD01 - Change of registered office address 30 May 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 April 2018
RESOLUTIONS - N/A 02 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 14 April 2014
CH01 - Change of particulars for director 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 May 2012
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 26 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 25 June 2004
225 - Change of Accounting Reference Date 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.