About

Registered Number: 03738951
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Nettlebank Limited Sandbach Road, Burslem, Stoke-On-Trent, Staffordshire, ST6 2DR

 

The Trent Columbarium Company Ltd was registered on 24 March 1999 and has its registered office in Stoke-On-Trent in Staffordshire. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASH, Rayner 30 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 04 December 2012
AA01 - Change of accounting reference date 30 October 2012
AP03 - Appointment of secretary 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 26 October 2012
RESOLUTIONS - N/A 26 September 2012
RESOLUTIONS - N/A 26 September 2012
SH06 - Notice of cancellation of shares 26 September 2012
SH03 - Return of purchase of own shares 26 September 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 21 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 26 February 2004
363a - Annual Return 11 April 2003
AA - Annual Accounts 25 January 2003
363a - Annual Return 10 April 2002
AA - Annual Accounts 01 March 2002
363a - Annual Return 13 April 2001
AA - Annual Accounts 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 08 May 2000
363a - Annual Return 02 May 2000
225 - Change of Accounting Reference Date 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
RESOLUTIONS - N/A 25 May 1999
CERTNM - Change of name certificate 31 March 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.