Trebetherick Stores Ltd was founded on 12 October 2004 and are based in Abingdon, Oxon, it has a status of "Active". Trebetherick Stores Ltd has one director listed in the Companies House registry. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EUSTACE, Timothy | 02 March 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 May 2020 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 10 July 2019 | |
CH01 - Change of particulars for director | 15 October 2018 | |
CH01 - Change of particulars for director | 15 October 2018 | |
CS01 - N/A | 15 October 2018 | |
SH01 - Return of Allotment of shares | 02 October 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
TM01 - Termination of appointment of director | 17 August 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 27 July 2010 | |
AP03 - Appointment of secretary | 07 April 2010 | |
TM01 - Termination of appointment of director | 24 March 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
TM02 - Termination of appointment of secretary | 24 March 2010 | |
AD01 - Change of registered office address | 24 March 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 February 2010 | |
AR01 - Annual Return | 02 December 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 24 October 2006 | |
AA - Annual Accounts | 24 May 2006 | |
363s - Annual Return | 03 November 2005 | |
225 - Change of Accounting Reference Date | 21 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
NEWINC - New incorporation documents | 12 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 November 2004 | Fully Satisfied |
N/A |