- Company Overview for TRAGO MILLS LIMITED (00629619)
- Filing history for TRAGO MILLS LIMITED (00629619)
- People for TRAGO MILLS LIMITED (00629619)
- Charges for TRAGO MILLS LIMITED (00629619)
- More for TRAGO MILLS LIMITED (00629619)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
| 19 Jun 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
| 19 Jun 2012 | TM01 | Termination of appointment of Geoffrey Witcher as a director | |
| 19 Jun 2012 | TM01 | Termination of appointment of Andrew Nunn as a director | |
| 19 Jun 2012 | TM02 | Termination of appointment of Geoffrey Witcher as a secretary | |
| 30 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
| 13 Sep 2011 | AP01 | Appointment of Mr Brent Alan Pinhay as a director | |
| 20 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
| 02 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
| 24 Jun 2010 | AP01 | Appointment of Mr Gary Peter Lord as a director | |
| 23 Jun 2010 | TM01 | Termination of appointment of Phillip Thomas as a director | |
| 03 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
| 03 May 2010 | CH01 | Director's details changed for Malcolm Anthony Sandbach on 30 April 2010 | |
| 03 May 2010 | CH01 | Director's details changed for Charles Bruce Robertson on 30 April 2010 | |
| 03 May 2010 | CH01 | Director's details changed for Andrew Peter Nunn on 30 April 2010 | |
| 03 May 2010 | CH01 | Director's details changed for Mrs Kay Joanne Weber on 30 April 2010 | |
| 29 Mar 2010 | AD01 | Registered office address changed from 23 Devon Square Newton Abbot Devon TQ12 2HU on 29 March 2010 | |
| 29 Mar 2010 | CH01 | Director's details changed for Mr Geoffrey Alan Witcher on 29 March 2010 | |
| 29 Mar 2010 | CH03 | Secretary's details changed for Mr Geoffrey Alan Witcher on 29 March 2010 | |
| 29 Mar 2010 | CH03 | Secretary's details changed for Geoffrey Alan Witcher on 29 March 2010 | |
| 29 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
| 07 Sep 2009 | 288c | Director's change of particulars / phillip thomas / 14/08/2009 | |
| 07 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
| 16 Mar 2009 | 288c | Director's change of particulars / phillip thomas / 05/01/2009 | |
| 27 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 |