About

Registered Number: 05227056
Date of Incorporation: 09/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL,

 

Based in Berkshire, Trellisworks Ltd was established in 2004, it's status is listed as "Active". There are 2 directors listed as Holman, Grant William, Kernahan, Annette Michelle for this organisation at Companies House. We don't currently know the number of employees at Trellisworks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMAN, Grant William 29 July 2019 01 August 2019 1
KERNAHAN, Annette Michelle 04 March 2005 01 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 30 September 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 29 July 2019
AP01 - Appointment of director 29 July 2019
AD01 - Change of registered office address 03 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 September 2015
MR01 - N/A 27 August 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 29 July 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AD01 - Change of registered office address 31 March 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
CERTNM - Change of name certificate 30 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
225 - Change of Accounting Reference Date 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Outstanding

N/A

Debenture 12 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.