About

Registered Number: 03075947
Date of Incorporation: 05/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 17a Northgate Street, Colchester, CO1 1EZ,

 

Traders Fair World Shop Ltd was registered on 05 July 1995. The company has 19 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Carol Ann 28 January 2016 - 1
EVANS, Timothy James 19 November 2011 - 1
FOX, Michael, Revd 21 March 2009 - 1
ATKINS, Pauline Mary 17 August 1995 23 October 1998 1
BASTEN, Brenda Margaret 12 February 2005 24 February 2007 1
BRADBURY, John Henry 01 September 1995 23 February 1996 1
BROWN, Peter 01 August 1998 26 April 2003 1
BURGE, Barbara Ann 27 September 1996 26 April 2003 1
FOX, Susan 17 August 1995 23 February 2009 1
GREENSLADE, Gillian Carol, Rev 21 March 2009 13 November 2014 1
JONES, Eliza Miranda Maurice 14 July 2007 23 February 2009 1
LANKSHEAR, David William 24 February 2007 23 February 2009 1
LAPPIN, Peter William 05 July 1995 14 December 2001 1
LLOYD, Roger Bernard, Reverend 17 August 1995 25 June 1999 1
PARR, Helen Elizabeth 24 February 2007 26 September 2007 1
PATEL, Vibhavari 19 November 2011 28 January 2016 1
ROOK, Pauline Maria 26 April 2003 28 January 2006 1
SUTCLIFFE, John Francis 26 April 2003 23 February 2009 1
TEMPLEMAN, Deborah Patricia 06 March 2004 12 February 2005 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 08 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 09 July 2016
AD01 - Change of registered office address 05 July 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 19 January 2015
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 July 2009
353 - Register of members 14 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
AA - Annual Accounts 04 April 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
CERTNM - Change of name certificate 23 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
AA - Annual Accounts 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 18 July 2001
287 - Change in situation or address of Registered Office 20 February 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 11 November 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 18 July 1996
288 - N/A 18 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1996
288 - N/A 10 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
NEWINC - New incorporation documents 05 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.