About

Registered Number: 05256937
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 7 Gardiner Close, Abingdon, Oxon, OX14 3YA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EUSTACE, Timothy 02 March 2010 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.