About

Registered Number: 04871653
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Dimmer Farm, Dimmer, Castle Cary, BA7 7NP,

 

Founded in 2003, Tria Wines Ltd have registered office in Castle Cary. The current directors of the company are listed as Garner, Michael Richard, Merritt, Paul Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Michael Richard 19 August 2003 - 1
MERRITT, Paul Steven 19 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AD01 - Change of registered office address 28 July 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 17 July 2017
AD01 - Change of registered office address 22 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 28 August 2009
363s - Annual Return 17 November 2008
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
287 - Change in situation or address of Registered Office 26 February 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 23 May 2005
225 - Change of Accounting Reference Date 30 September 2004
363s - Annual Return 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
MEM/ARTS - N/A 08 September 2003
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.