HEMINGWAYS TREND LIMITED
Status | ACTIVE |
Company No. | 02806977 |
Category | Private Limited Company |
Incorporated | 05 Apr 1993 |
Age | 31 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HEMINGWAYS TREND LIMITED is an active private limited company with number 02806977. It was incorporated 31 years, 2 months, 26 days ago, on 05 April 1993. The company address is 1 The Moat House 1 The Moat House, Salisbury, SP5 4DX.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-10
Old address: Prudential Chambers 2Nd Floor 2 Castle Street Salisbury Wilts SP1 1BB
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Timothy Simon Morgan Donovon
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Andro Donovan
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: prudential chambers 2ND floor 2 castle street salisbury wilts SP1 1BB
Documents
Legacy
Date: 30 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 30/11/05 from: swan centre fishers lane london W4 1RX
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 May 2000
Category: Address
Type: 287
Description: Registered office changed on 10/05/00 from: swan centre fishers lane london W4 1RX
Documents
Legacy
Date: 04 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 May 1999
Category: Capital
Type: 169
Description: £ sr 480@1 31/12/98
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/99; full list of members
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trend consulting LIMITED\certificate issued on 06/04/99
Documents
Accounts with accounts type small
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/97; full list of members
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 14 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/95; change of members
Documents
Legacy
Date: 15 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 15/12/95 from: admiral rodney house 17 church street walton upon thames KT12 2QP
Documents
Legacy
Date: 30 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 21 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 30 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/94; full list of members
Documents
Legacy
Date: 21 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 13 May 1993
Category: Capital
Type: 88(2)R
Description: Ad 21/04/93--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 06 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 May 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 06 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Some Companies
32-34 HIGH STREET,SANQUHAR,DG4 6BL
Number: | SC435407 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-18 STATION ROAD,DERBYSHIRE,DE73 5SU
Number: | 00837281 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,EC3V 3LT
Number: | 08277383 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 EUSTON ROAD,LONDON,NW1 2SD
Number: | 06545571 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADO INVESTMENTS INTERNATIONAL LTD.
25 COCKAYNE STREET SOUTH,DERBY,DE24 8JT
Number: | 10762670 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FUNKY CAKES COMPANY LIMITED
UNIT 5 HILLSIDE MEWS,BRISTOL,BS30 5PA
Number: | 07352468 |
Status: | ACTIVE |
Category: | Private Limited Company |