About

Registered Number: 04892130
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Brunel House, Bindon Road, Taunton, TA2 6BJ,

 

Total Register Ltd was registered on 09 September 2003 and are based in Taunton, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Bruce Arnold 09 September 2003 - 1
BROWN, James Bruce 09 September 2003 05 November 2007 1
GALLAGHER, Terence Joseph 23 January 2004 17 November 2007 1
PEARSON, Walter Charles 05 November 2007 22 July 2009 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 11 June 2020
AD01 - Change of registered office address 05 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH03 - Change of particulars for secretary 15 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 18 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
287 - Change in situation or address of Registered Office 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.