E-ZEE TREND LIMITED

Scots House Scots House, Salisbury, SP1 3TR, Wiltshire, England
StatusACTIVE
Company No.04324973
CategoryPrivate Limited Company
Incorporated19 Nov 2001
Age22 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

E-ZEE TREND LIMITED is an active private limited company with number 04324973. It was incorporated 22 years, 6 months, 26 days ago, on 19 November 2001. The company address is Scots House Scots House, Salisbury, SP1 3TR, Wiltshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

New address: Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR

Old address: Scots House 15 Salisbury Wiltshire SP1 3TR England

Change date: 2018-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

New address: Scots House 15 Salisbury Wiltshire SP1 3TR

Change date: 2018-08-15

Old address: PO Box C/O Munros the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-13

Charge number: 043249730002

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Old address: Unit 4 Brook Lane Tading Estate Brook Lane Westbury Wiltshire BA13 4EP

Change date: 2017-08-29

New address: PO Box C/O Munros the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 27 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2016

Action Date: 27 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Curry

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Curry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Old address: Unit 4 Brook Lane Brook Lane Trading Estate Westbury Wiltshire BA13 4EP

Change date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Address

Type: AD01

Old address: Brook Lane Trading Estate Westbury Wiltshire BA13 4EP

Change date: 2011-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-19

Officer name: Peter Curry

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Spencer Curry

Change date: 2010-11-19

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-19

Officer name: Andrew Paul Curry

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2011

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-19

Officer name: Peter Curry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2010

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Paul Curry

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Curry

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter curry / 01/01/2008

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director janet curry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 08/02/02 from: dunkirk farm frome road southwick trowbridge wiltshire BA14 9NJ

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 04/02/02 from: unit 6A & 6B westbury industrial estate westbury wiltshire BA13 4HR

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 23/11/01 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/11/01--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Incorporation company

Date: 19 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G W FORMATIONS LIMITED

BROOK HOUSE THE STREET,SOUTHMINSTER,CM0 7LF

Number:11462483
Status:ACTIVE
Category:Private Limited Company

MANCHESTER CLEANING SERVICES LIMITED

WILBRAHAM HOUSE 28-30,MANCHESTER,M14 7DW

Number:06803364
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN PROPERTY LIMITED

75 EASTERN ESPLANADE,SOUTHEND-ON-SEA,SS1 2YT

Number:06023397
Status:ACTIVE
Category:Private Limited Company

PUP TRANSPORT LTD

57 WATERSMEET ROAD,COVENTRY,CV2 3HW

Number:10703553
Status:ACTIVE
Category:Private Limited Company

RAY IFY LIMITED

EVOLVE ACCOUNTANCY, SUITE 1.09 RED TREE MAGENTA 270 GLASGOW ROAD,GLASGOW,G73 1SA

Number:SC603077
Status:ACTIVE
Category:Private Limited Company

RELISH CATERING LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11898354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source