About

Registered Number: 03520553
Date of Incorporation: 03/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Broadleigh House, Woodmarsh North Bradley, Trowbridge, Wiltshire, BA14 0SA

 

Triple Eight Supplies Ltd was established in 1998, it's status at Companies House is "Active". We don't know the number of employees at Triple Eight Supplies Ltd. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC01 - N/A 11 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 14 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2017
CS01 - N/A 13 March 2017
SH08 - Notice of name or other designation of class of shares 12 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 10 March 2008
395 - Particulars of a mortgage or charge 07 July 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 25 April 2006
353 - Register of members 25 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2006
169 - Return by a company purchasing its own shares 13 February 2006
RESOLUTIONS - N/A 28 December 2005
169 - Return by a company purchasing its own shares 28 December 2005
RESOLUTIONS - N/A 13 October 2005
169 - Return by a company purchasing its own shares 13 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 29 September 2005
225 - Change of Accounting Reference Date 16 August 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
169 - Return by a company purchasing its own shares 02 March 2005
AAMD - Amended Accounts 21 January 2005
RESOLUTIONS - N/A 19 January 2005
AA - Annual Accounts 15 December 2004
363a - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 19 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
AA - Annual Accounts 22 November 2001
363a - Annual Return 15 March 2001
395 - Particulars of a mortgage or charge 02 February 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 06 January 2000
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
363a - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
225 - Change of Accounting Reference Date 04 September 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
353 - Register of members 17 March 1998
325 - Location of register of directors' interests in shares etc 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2007 Outstanding

N/A

Debenture 04 January 2002 Outstanding

N/A

Debenture 24 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.