About

Registered Number: 03936870
Date of Incorporation: 29/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 75 Parkstone Road, Poole, Dorset, BH15 2NZ,

 

Trickett Welding (Poole) Ltd was registered on 29 February 2000 and has its registered office in Poole in Dorset, it's status is listed as "Active". The current directors of the company are listed as Trickett, Graham Leon, Trickett, Christine, Trickett, Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRICKETT, Christine 02 March 2000 - 1
TRICKETT, Nigel 02 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TRICKETT, Graham Leon 02 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 21 September 2001
363a - Annual Return 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
225 - Change of Accounting Reference Date 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.