Trend Investments Ltd was founded on 19 October 2000 with its registered office in Wirral, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The business has 4 directors listed as Willson, Rosemalin May, Willson, Graham, Forster, Iain David Milburn, Willson, Rosemalin May.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSTER, Iain David Milburn | 01 May 2008 | 19 December 2018 | 1 |
WILLSON, Rosemalin May | 19 October 2000 | 25 April 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLSON, Rosemalin May | 01 January 2005 | - | 1 |
WILLSON, Graham | 19 October 2000 | 01 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 September 2020 | |
CH01 - Change of particulars for director | 22 September 2020 | |
CH03 - Change of particulars for secretary | 22 September 2020 | |
AA01 - Change of accounting reference date | 16 September 2020 | |
RESOLUTIONS - N/A | 03 September 2020 | |
AD01 - Change of registered office address | 03 September 2020 | |
AA - Annual Accounts | 17 December 2019 | |
AP01 - Appointment of director | 03 December 2019 | |
CS01 - N/A | 01 November 2019 | |
MR04 - N/A | 13 March 2019 | |
TM01 - Termination of appointment of director | 19 December 2018 | |
CS01 - N/A | 23 October 2018 | |
AD01 - Change of registered office address | 09 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
MR01 - N/A | 01 March 2018 | |
MR01 - N/A | 15 February 2018 | |
MR04 - N/A | 23 November 2017 | |
MR04 - N/A | 23 November 2017 | |
CS01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 18 November 2013 | |
AD01 - Change of registered office address | 18 November 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AD01 - Change of registered office address | 19 July 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 January 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 13 November 2008 | |
AA - Annual Accounts | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
363s - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 22 October 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
363s - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363a - Annual Return | 09 November 2005 | |
287 - Change in situation or address of Registered Office | 22 September 2005 | |
AA - Annual Accounts | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
363s - Annual Return | 25 October 2004 | |
AAMD - Amended Accounts | 10 August 2004 | |
AA - Annual Accounts | 21 July 2004 | |
AUD - Auditor's letter of resignation | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
363s - Annual Return | 09 December 2003 | |
RESOLUTIONS - N/A | 09 December 2003 | |
123 - Notice of increase in nominal capital | 09 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 02 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2003 | |
AA - Annual Accounts | 11 July 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
123 - Notice of increase in nominal capital | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
363s - Annual Return | 26 November 2001 | |
395 - Particulars of a mortgage or charge | 20 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 31 October 2000 | |
225 - Change of Accounting Reference Date | 30 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 October 2000 | |
287 - Change in situation or address of Registered Office | 25 October 2000 | |
NEWINC - New incorporation documents | 19 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 February 2018 | Outstanding |
N/A |
A registered charge | 09 February 2018 | Outstanding |
N/A |
Legal mortgage | 08 January 2010 | Outstanding |
N/A |
Deed of charge | 04 December 2006 | Fully Satisfied |
N/A |
Legal mortgage | 30 January 2004 | Fully Satisfied |
N/A |
Debenture | 16 March 2001 | Fully Satisfied |
N/A |