Based in Malmesbury, Wiltshire, The Tracklement Company Ltd was registered on 14 September 1979, it's status at Companies House is "Active". The Tracklement Company Ltd has 7 directors listed. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLAM, Benjamin Charles | 27 May 2020 | - | 1 |
READ, Benedict James Xavier | 01 April 2009 | - | 1 |
TULLBERG, Guy Richard Magnus | N/A | - | 1 |
VALE, Rebecca Sally | 01 February 2005 | - | 1 |
TULLBERG, Jennifer | N/A | 30 January 2009 | 1 |
TULLBERG, William Magnus | N/A | 30 January 2009 | 1 |
WILKINS, John | N/A | 01 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
AP01 - Appointment of director | 09 June 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 20 July 2018 | |
CS01 - N/A | 09 April 2018 | |
PSC01 - N/A | 09 April 2018 | |
PSC01 - N/A | 09 April 2018 | |
PSC09 - N/A | 09 April 2018 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 13 July 2016 | |
MR04 - N/A | 26 May 2016 | |
MR04 - N/A | 26 May 2016 | |
AR01 - Annual Return | 11 April 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
CH03 - Change of particulars for secretary | 11 April 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 03 April 2014 | |
RESOLUTIONS - N/A | 25 June 2013 | |
SH01 - Return of Allotment of shares | 25 June 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 10 May 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
SH03 - Return of purchase of own shares | 22 October 2010 | |
SH06 - Notice of cancellation of shares | 05 October 2010 | |
SH06 - Notice of cancellation of shares | 05 October 2010 | |
SH03 - Return of purchase of own shares | 05 October 2010 | |
CC04 - Statement of companies objects | 29 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 February 2009 | |
AA - Annual Accounts | 20 June 2008 | |
363s - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 15 September 2007 | |
287 - Change in situation or address of Registered Office | 15 September 2007 | |
RESOLUTIONS - N/A | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 11 June 2007 | |
363s - Annual Return | 09 May 2007 | |
RESOLUTIONS - N/A | 19 April 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
AA - Annual Accounts | 09 August 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2005 | |
123 - Notice of increase in nominal capital | 19 July 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 April 2005 | |
363s - Annual Return | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
AA - Annual Accounts | 08 June 2004 | |
RESOLUTIONS - N/A | 22 April 2004 | |
RESOLUTIONS - N/A | 22 April 2004 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 10 May 2003 | |
363s - Annual Return | 08 April 2003 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 30 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 December 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 27 April 2001 | |
CERTNM - Change of name certificate | 09 February 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
AA - Annual Accounts | 20 June 2000 | |
363s - Annual Return | 29 March 2000 | |
AA - Annual Accounts | 19 May 1999 | |
363s - Annual Return | 06 April 1999 | |
AA - Annual Accounts | 26 May 1998 | |
363s - Annual Return | 25 March 1998 | |
AA - Annual Accounts | 23 June 1997 | |
363s - Annual Return | 21 March 1997 | |
225 - Change of Accounting Reference Date | 26 September 1996 | |
363s - Annual Return | 01 April 1996 | |
AA - Annual Accounts | 16 February 1996 | |
363s - Annual Return | 28 March 1995 | |
AA - Annual Accounts | 17 January 1995 | |
AA - Annual Accounts | 02 June 1994 | |
363s - Annual Return | 29 March 1994 | |
287 - Change in situation or address of Registered Office | 17 September 1993 | |
AA - Annual Accounts | 11 May 1993 | |
RESOLUTIONS - N/A | 22 April 1993 | |
RESOLUTIONS - N/A | 22 April 1993 | |
RESOLUTIONS - N/A | 22 April 1993 | |
363s - Annual Return | 17 March 1993 | |
AA - Annual Accounts | 20 May 1992 | |
363s - Annual Return | 08 May 1992 | |
AA - Annual Accounts | 03 July 1991 | |
363a - Annual Return | 23 May 1991 | |
363 - Annual Return | 04 October 1990 | |
AA - Annual Accounts | 03 January 1990 | |
288 - N/A | 12 July 1989 | |
363 - Annual Return | 12 July 1989 | |
AA - Annual Accounts | 17 February 1989 | |
AA - Annual Accounts | 07 July 1988 | |
363 - Annual Return | 07 July 1988 | |
363 - Annual Return | 16 November 1987 | |
288 - N/A | 02 September 1987 | |
AA - Annual Accounts | 04 April 1987 | |
363 - Annual Return | 04 April 1987 | |
288 - N/A | 18 March 1987 | |
AA - Annual Accounts | 06 February 1987 | |
363 - Annual Return | 06 February 1987 | |
363 - Annual Return | 06 February 1987 | |
PUC 2 - N/A | 03 June 1986 | |
PUC 2 - N/A | 03 June 1986 | |
288 - N/A | 03 June 1986 | |
363 - Annual Return | 11 September 1983 | |
363 - Annual Return | 10 September 1983 | |
363 - Annual Return | 09 September 1983 | |
MISC - Miscellaneous document | 11 April 1980 | |
MISC - Miscellaneous document | 21 September 1979 | |
NEWINC - New incorporation documents | 14 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 July 2007 | Fully Satisfied |
N/A |
Debenture | 07 June 2007 | Fully Satisfied |
N/A |
Debenture | 25 September 2000 | Fully Satisfied |
N/A |