Founded in 2004, Trebor Woodworking Machines Ltd have registered office in South Glamorgan. We don't know the number of employees at the business. Trebor Woodworking Machines Ltd has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Matthew Robert | 08 May 2017 | - | 1 |
ALGER, Nicola Louise | 31 May 2011 | 19 February 2013 | 1 |
JAMES, Matthew Robert | 19 February 2013 | 08 May 2017 | 1 |
JAMES, Sally Jane | 20 August 2004 | 31 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONIBEAR, Robert Gwyn | 20 August 2004 | 06 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 01 September 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 04 September 2017 | |
AP01 - Appointment of director | 08 May 2017 | |
AA - Annual Accounts | 08 May 2017 | |
TM01 - Termination of appointment of director | 08 May 2017 | |
RESOLUTIONS - N/A | 12 April 2017 | |
CS01 - N/A | 03 September 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 22 August 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 25 April 2013 | |
CH01 - Change of particulars for director | 20 February 2013 | |
CERTNM - Change of name certificate | 19 February 2013 | |
AP01 - Appointment of director | 19 February 2013 | |
TM01 - Termination of appointment of director | 19 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
CH01 - Change of particulars for director | 19 February 2013 | |
AR01 - Annual Return | 15 September 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 29 May 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
363a - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363a - Annual Return | 04 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 31 August 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2004 | |
287 - Change in situation or address of Registered Office | 31 August 2004 | |
NEWINC - New incorporation documents | 20 August 2004 |