About

Registered Number: 04027991
Date of Incorporation: 06/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Abbots Cottage, Abbots Way, Guildford, GU1 2XP,

 

Having been setup in 2000, Trim-a-tree Ltd has its registered office in Guildford, it's status at Companies House is "Active". There is only one director listed for this organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Michael 06 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 18 April 2018
AA - Annual Accounts 21 March 2018
PSC01 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 06 July 2014
CH03 - Change of particulars for secretary 06 July 2014
CH01 - Change of particulars for director 06 July 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 23 February 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 18 January 2012
DISS16(SOAS) - N/A 24 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 23 March 2011
AA01 - Change of accounting reference date 31 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 14 February 2002
287 - Change in situation or address of Registered Office 14 November 2001
363s - Annual Return 16 August 2001
395 - Particulars of a mortgage or charge 07 November 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.