About

Registered Number: 05766404
Date of Incorporation: 03/04/2006 (19 years ago)
Company Status: Active
Registered Address: One New Street, Wells, Somerset, BA5 2LA

 

Established in 2006, Trb Print & Graphics Ltd have registered office in Somerset, it's status in the Companies House registry is set to "Active". Trb Print & Graphics Ltd has 4 directors listed as Fletcher, Robert Ian, Jefferies, Adam, Gilson, Richard, Nash, Terrance Richard in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Robert Ian 07 June 2006 - 1
JEFFERIES, Adam 30 April 2010 - 1
GILSON, Richard 03 April 2006 15 March 2010 1
NASH, Terrance Richard 03 April 2006 15 March 2010 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 25 May 2011
RESOLUTIONS - N/A 24 February 2011
AAMD - Amended Accounts 08 February 2011
AA - Annual Accounts 28 January 2011
SH01 - Return of Allotment of shares 21 May 2010
AP01 - Appointment of director 21 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.