Trbusiness Ltd was registered on 07 July 1997 with its registered office in Worcester Park, it's status is listed as "Active". The current directors of the organisation are listed as Hardy, Nigel John, Turner, Charlotte, Webb, Ben, Forte, Anouska, Newhouse, Douglas Ronald Archie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Nigel John | 19 July 2004 | - | 1 |
TURNER, Charlotte | 11 September 2019 | - | 1 |
WEBB, Ben | 11 September 2019 | - | 1 |
FORTE, Anouska | 19 July 2004 | 07 July 2009 | 1 |
NEWHOUSE, Douglas Ronald Archie | 13 August 1997 | 08 January 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
AP01 - Appointment of director | 11 September 2019 | |
AP01 - Appointment of director | 11 September 2019 | |
SH03 - Return of purchase of own shares | 11 July 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 11 July 2018 | |
PSC07 - N/A | 11 July 2018 | |
AD01 - Change of registered office address | 20 March 2018 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 10 July 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
RESOLUTIONS - N/A | 17 December 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 24 July 2015 | |
MR04 - N/A | 19 November 2014 | |
MR04 - N/A | 19 November 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 15 July 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 24 July 2013 | |
RP04 - N/A | 26 September 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AAMD - Amended Accounts | 17 May 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
SH03 - Return of purchase of own shares | 01 December 2009 | |
287 - Change in situation or address of Registered Office | 22 September 2009 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 19 August 2009 | |
RESOLUTIONS - N/A | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
225 - Change of Accounting Reference Date | 08 July 2009 | |
225 - Change of Accounting Reference Date | 08 June 2009 | |
363a - Annual Return | 15 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2006 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
AA - Annual Accounts | 15 September 2004 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
363s - Annual Return | 17 August 2004 | |
287 - Change in situation or address of Registered Office | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 04 August 2004 | |
CERTNM - Change of name certificate | 03 August 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 08 September 2003 | |
395 - Particulars of a mortgage or charge | 31 May 2003 | |
AA - Annual Accounts | 06 January 2003 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
363s - Annual Return | 16 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 05 October 2000 | |
363s - Annual Return | 13 July 2000 | |
363a - Annual Return | 29 July 1999 | |
AA - Annual Accounts | 11 May 1999 | |
363s - Annual Return | 31 July 1998 | |
395 - Particulars of a mortgage or charge | 04 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 26 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 1997 | |
225 - Change of Accounting Reference Date | 06 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 July 1997 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
288a - Notice of appointment of directors or secretaries | 14 July 1997 | |
287 - Change in situation or address of Registered Office | 14 July 1997 | |
NEWINC - New incorporation documents | 07 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 August 2004 | Fully Satisfied |
N/A |
Debenture | 23 May 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 29 January 1998 | Fully Satisfied |
N/A |