About

Registered Number: 05766404
Date of Incorporation: 03/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: One New Street, Wells, Somerset, BA5 2LA

 

Having been setup in 2006, Trb Print & Graphics Ltd have registered office in Somerset, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Fletcher, Robert Ian, Jefferies, Adam, Gilson, Richard, Nash, Terrance Richard.

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.