Mylord Crescent
Newcastle Upon Tyne
Tyne And Wear
NE12 5RF
Secretary Name | Ms Sarah Jane Kay Cowan |
---|---|
Status | Current |
Appointed | 02 June 2010(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Trend House,Mylord Crescent Campfordown Ind.Est. Killingworth Newcastle Upon Tyne NE12 5RF |
Director Name | John Cowan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 July 2008) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 2 Oakfield Way Seghill Cramlington Northumberland NE23 7HQ |
Director Name | Kevin Dolan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 August 2002) |
Role | Salesman |
Correspondence Address | Bridge-A-Criun Dundalk Co Louty Eire Irish |
Secretary Name | Maureen Helen Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfield Way Seghill Northumberland NE23 7HQ |
Director Name | Maureen Helen Cowan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfield Way Seghill Northumberland NE23 7HQ |
Director Name | Richard John Adams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2008) |
Role | Consultant |
Correspondence Address | 18 Northumberland Avenue Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Director Name | Thomas Charles Barber |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2007) |
Role | Consultant |
Correspondence Address | 5 Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JB |
Director Name | Andrew David Saunders |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2010) |
Role | Business Director |
Correspondence Address | Scotchcoulthard Haltwhistle Northumberland NE49 9NH |
Secretary Name | John-Paul Paul Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2010) |
Role | Sales Director |
Correspondence Address | 19 Grove Park Crescent Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1BP |
Website | trendsettingawards.com |
---|---|
Telephone | 07 531596407 |
Telephone region | Mobile |
Registered Address | Trend House,Mylord Crescent Campfordown Ind.Est. Killingworth Newcastle Upon Tyne NE12 5RF |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
10.1k at £1 | Trend International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £991,680 |
Cash | £106,859 |
Current Liabilities | £1,106,387 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
27 April 1999 | Delivered on: 29 April 1999 Satisfied on: 1 August 2008 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 April 1993 | Delivered on: 23 April 1993 Satisfied on: 30 July 2008 Persons entitled: British Coal Enterprise Limited Classification: Legal charge Secured details: £50,000 and other monies due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a trend house mylord crescent camperdown ind: est: killingworth newcastle upon tyne title no: TY148591. Fully Satisfied |
21 October 1992 | Delivered on: 22 October 1992 Satisfied on: 30 July 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a trend house 3A mylord crescent camperdown estate killingworth newcastle upon tyne title np TY148591 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 1991 | Delivered on: 20 December 1991 Satisfied on: 13 March 2002 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h land lying to the west of station road,camperdown,north tyneside.t/n ty 148591. Fully Satisfied |
5 April 1989 | Delivered on: 13 April 1989 Satisfied on: 30 July 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 7B airport industrial estate kenton newcastle upon tyne title no ty 154755 tog with fixtures & buildings and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1989 | Delivered on: 29 March 1989 Satisfied on: 30 July 2008 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 1984 | Delivered on: 5 October 1984 Satisfied on: 2 February 1990 Persons entitled: Allied Irish Banks Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a factory no 7B airport industrial estate kenton. (See m 15). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1982 | Delivered on: 30 March 1982 Satisfied on: 2 February 1990 Persons entitled: Allied Irish Banks Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. All fixed plant, industrial plant machinery & equipment (see doc. M14). Fully Satisfied |
18 January 2010 | Delivered on: 4 February 2010 Satisfied on: 18 August 2012 Persons entitled: John Cowan and Maureen Helen Cowan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
15 September 2009 | Delivered on: 19 September 2009 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 July 2008 | Delivered on: 12 August 2008 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 July 2008 | Delivered on: 2 August 2008 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a trend house mylord crescent camperdown industrial estate killingworth newcastle upon tyne t/no. TY148591. Fully Satisfied |
27 April 1999 | Delivered on: 29 April 1999 Satisfied on: 1 August 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land lying to the west of station road camperdown.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 July 1980 | Delivered on: 15 July 1980 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital, with all fixtures plant and machinery. (See doc M13 for details). Fully Satisfied |
20 January 2012 | Delivered on: 24 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Land lying to the west of station road, camperdown, t/no: TY148591 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
10 January 2012 | Delivered on: 19 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 February 2011 | Delivered on: 11 March 2011 Persons entitled: Robert Graham Wilson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the west of station road camperdown t/no TY148591 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 February 2011 | Delivered on: 11 March 2011 Persons entitled: John Cowan and Maureen Helen Cowan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the west of staion road camperdown t/no TY148591 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 July 2008 | Delivered on: 7 August 2008 Persons entitled: John Cowan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or noteholders on any account whatsoever. Particulars: F/H land to the west of station road, camperdown. T/no.TY148591. Outstanding |
29 February 2024 | Company name changed trend international group LIMITED\certificate issued on 29/02/24
|
---|---|
29 February 2024 | Total exemption full accounts made up to 31 December 2023 (17 pages) |
4 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
18 May 2023 | Satisfaction of charge 17 in full (1 page) |
16 May 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
20 June 2022 | Satisfaction of charge 16 in full (1 page) |
20 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
20 June 2022 | Satisfaction of charge 12 in full (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 January 2016 | Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 December 2015 (1 page) |
4 January 2016 | Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 December 2015 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 June 2014 | Director's details changed for John-Paul Paul Cowan on 1 January 2014 (2 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for John-Paul Paul Cowan on 1 January 2014 (2 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for John-Paul Paul Cowan on 1 January 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Secretary's details changed for Ms Sarah Jane Kay on 26 September 2012 (1 page) |
25 October 2012 | Secretary's details changed for Ms Sarah Jane Kay on 26 September 2012 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 June 2012 | Annual return made up to 1 June 2012 (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 (4 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 December 2011 | Director's details changed for John Cowan on 1 July 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages) |
12 December 2011 | Director's details changed for John Cowan on 1 July 2011 (2 pages) |
12 December 2011 | Director's details changed for John Cowan on 1 July 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 June 2011 | Annual return made up to 1 June 2011 (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 (4 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Termination of appointment of John-Paul Cowan as a secretary (1 page) |
23 June 2010 | Termination of appointment of Andrew Saunders as a director (1 page) |
23 June 2010 | Termination of appointment of John-Paul Cowan as a secretary (1 page) |
23 June 2010 | Termination of appointment of Andrew Saunders as a director (1 page) |
22 June 2010 | Appointment of Ms Sarah Jane Kay as a secretary (1 page) |
22 June 2010 | Appointment of Ms Sarah Jane Kay as a secretary (1 page) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
21 July 2009 | Director and secretary's change of particulars / john cowan / 01/04/2009 (1 page) |
21 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
21 July 2009 | Director and secretary's change of particulars / john cowan / 01/04/2009 (1 page) |
21 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 August 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 August 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 August 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 August 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 August 2008 | Appointment terminated director john cowan (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
1 August 2008 | Appointment terminated director john cowan (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
10 April 2008 | Appointment terminated director richard adams (1 page) |
10 April 2008 | Appointment terminated director richard adams (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (10 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (10 pages) |
17 January 2006 | New secretary appointed;new director appointed (2 pages) |
17 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members
|
18 June 2004 | Return made up to 01/06/04; full list of members
|
9 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Memorandum and Articles of Association (10 pages) |
30 December 2002 | Memorandum and Articles of Association (10 pages) |
25 November 2002 | Company name changed trend trophies (north) LIMITED\certificate issued on 25/11/02 (2 pages) |
25 November 2002 | Company name changed trend trophies (north) LIMITED\certificate issued on 25/11/02 (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
6 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
6 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
26 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |