About

Registered Number: 04611450
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Windover House, Saint Ann Street, Salisbury, Wiltshire, SP1 2DR

 

Trevor Adamson Ltd was founded on 06 December 2002 with its registered office in Wiltshire, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Trevor David 06 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMSON, Alison Mary 06 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 01 November 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 11 December 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 02 January 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
225 - Change of Accounting Reference Date 06 March 2003
395 - Particulars of a mortgage or charge 20 February 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.