THE TRIM CENTRE LIMITED - CHURCH STRETTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Accounts. Accounts type total exemption full. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Address. Old address: C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. New address: The Corner House 4 Beaumont Road Church Stretton Shropshire SY6 6BN. Change date: 2018-09-17. 2018-09-17 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2017-09-23 View Report
Accounts. Accounts type total exemption small. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Accounts. Accounts type total exemption small. 2016-08-29 View Report
Annual return. With made up date full list shareholders. 2015-09-11 View Report
Accounts. Accounts type total exemption small. 2015-07-31 View Report
Address. New address: C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. Change date: 2015-03-18. Old address: C/O S a Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Officers. Termination date: 2014-08-31. Officer name: Stephen John Elsworth. 2014-09-18 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Accounts. Accounts type total exemption small. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Officers. Officer name: Mr Douglas Harris. 2012-09-06 View Report
Officers. Officer name: David Elsworth. 2012-09-06 View Report
Officers. Officer name: David Elsworth. 2012-09-06 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Address. Change date: 2012-03-20. Old address: 14 Whitton Drive Greenford Middlesex London UB6 0QZ. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2011-09-11 View Report
Accounts. Accounts type total exemption small. 2011-07-27 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report
Officers. Officer name: David Elsworth. Change date: 2010-09-06. 2010-09-07 View Report
Accounts. Accounts type total exemption small. 2010-07-26 View Report
Annual return. Legacy. 2009-09-10 View Report
Accounts. Accounts type total exemption full. 2009-08-24 View Report
Annual return. Legacy. 2008-09-08 View Report
Accounts. Accounts type total exemption full. 2008-01-07 View Report
Annual return. Legacy. 2007-10-02 View Report
Accounts. Accounts type total exemption full. 2007-06-16 View Report
Annual return. Legacy. 2006-09-29 View Report
Accounts. Accounts type total exemption full. 2006-03-14 View Report
Address. Description: Registered office changed on 23/09/05 from: 126 manor court road nuneaton warwickshire CV11 5HL. 2005-09-23 View Report
Annual return. Legacy. 2005-09-19 View Report
Officers. Description: New director appointed. 2005-04-08 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-04-08 View Report
Officers. Description: Secretary resigned. 2005-04-08 View Report
Officers. Description: Director resigned. 2005-04-08 View Report