About

Registered Number: 03495700
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 22 Underhay Close, Dawlish, Devon, EX7 0FA,

 

Having been setup in 1998, Trillion Associates Ltd has its registered office in Dawlish, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 5 directors listed as Russell, Fiona Marian, Cooper, Philip Taylor, Robson, Philip Morrell, Ross, Bruce, Whelan, Michael Francis for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Fiona Marian 18 March 2014 - 1
COOPER, Philip Taylor 11 February 1998 06 September 2002 1
ROBSON, Philip Morrell 06 September 2002 11 March 2014 1
ROSS, Bruce 14 February 2003 09 September 2008 1
WHELAN, Michael Francis 11 February 1998 06 September 2002 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 January 2019
AAMD - Amended Accounts 08 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 30 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2017
AA - Annual Accounts 18 October 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AA - Annual Accounts 23 October 2011
AD01 - Change of registered office address 19 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 14 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 01 November 2008
CERTNM - Change of name certificate 19 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 30 January 2003
RESOLUTIONS - N/A 11 November 2002
AA - Annual Accounts 11 November 2002
CERTNM - Change of name certificate 04 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 30 January 2002
RESOLUTIONS - N/A 23 November 2001
AA - Annual Accounts 23 November 2001
363s - Annual Return 08 February 2001
RESOLUTIONS - N/A 21 November 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 15 February 2000
RESOLUTIONS - N/A 08 November 1999
AA - Annual Accounts 08 November 1999
DISS40 - Notice of striking-off action discontinued 07 September 1999
363s - Annual Return 06 September 1999
GAZ1 - First notification of strike-off action in London Gazette 13 July 1999
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.