Download leads from Nexok and grow your business. Find out more

Trago Mills (South Devon) Limited

Documents

Total Documents230
Total Pages1,684

Filing History

20 September 2023Full accounts made up to 25 December 2022
5 May 2023Confirmation statement made on 1 May 2023 with no updates
14 September 2022Full accounts made up to 26 December 2021
11 May 2022Confirmation statement made on 1 May 2022 with no updates
23 June 2021Full accounts made up to 27 December 2020
12 May 2021Confirmation statement made on 1 May 2021 with no updates
6 January 2021Full accounts made up to 29 December 2019
29 October 2020Appointment of Mrs Kimberley Ackland as a director on 14 September 2020
26 August 2020Appointment of Ms Elspeth Robertson as a director on 11 August 2020
26 August 2020Appointment of Mrs Teresa Robertson as a director on 11 August 2020
15 May 2020Confirmation statement made on 1 May 2020 with no updates
7 October 2019Full accounts made up to 30 December 2018
16 May 2019Confirmation statement made on 1 May 2019 with no updates
27 September 2018Full accounts made up to 31 December 2017
9 May 2018Confirmation statement made on 1 May 2018 with no updates
9 May 2018Termination of appointment of John Edward Llewellyn as a director on 28 February 2018
26 July 2017Full accounts made up to 25 December 2016
26 July 2017Full accounts made up to 25 December 2016
5 May 2017Confirmation statement made on 1 May 2017 with updates
5 May 2017Confirmation statement made on 1 May 2017 with updates
27 July 2016Full accounts made up to 27 December 2015
27 July 2016Full accounts made up to 27 December 2015
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
14 August 2015Full accounts made up to 31 December 2014
14 August 2015Full accounts made up to 31 December 2014
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
23 April 2015Appointment of Mr John Edward Llewellyn as a director on 20 April 2015
23 April 2015Appointment of Mr John Edward Llewellyn as a director on 20 April 2015
5 September 2014Full accounts made up to 31 December 2013
5 September 2014Full accounts made up to 31 December 2013
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
19 November 2013Termination of appointment of Malcolm Sandbach as a director
19 November 2013Termination of appointment of Malcolm Sandbach as a director
29 October 2013Satisfaction of charge 8 in full
29 October 2013Satisfaction of charge 8 in full
29 October 2013Satisfaction of charge 6 in full
29 October 2013Satisfaction of charge 3 in full
29 October 2013Satisfaction of charge 3 in full
29 October 2013Satisfaction of charge 6 in full
29 July 2013Full accounts made up to 31 December 2012
29 July 2013Full accounts made up to 31 December 2012
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
3 November 2012Particulars of a mortgage or charge / charge no: 9
3 November 2012Particulars of a mortgage or charge / charge no: 9
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
19 June 2012Termination of appointment of Geoffrey Witcher as a secretary
19 June 2012Termination of appointment of Andrew Nunn as a director
19 June 2012Termination of appointment of Andrew Nunn as a director
19 June 2012Termination of appointment of Geoffrey Witcher as a director
19 June 2012Termination of appointment of Geoffrey Witcher as a director
19 June 2012Termination of appointment of Geoffrey Witcher as a secretary
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
13 September 2011Appointment of Mr Brent Alan Pinhay as a director
13 September 2011Appointment of Mr Brent Alan Pinhay as a director
15 June 2011Purchase of own shares.
15 June 2011Purchase of own shares.
15 June 2011Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 1,000
15 June 2011Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 1,000
20 May 2011Director's details changed for Mr Charles Bruce Robertson on 1 May 2011
20 May 2011Director's details changed for Mr Andrew Peter Nunn on 1 May 2011
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
20 May 2011Director's details changed for Mr Andrew Peter Nunn on 1 May 2011
20 May 2011Director's details changed for Mr Malcolm Anthony Sandbach on 1 May 2011
20 May 2011Director's details changed for Mrs Kay Joanne Weber on 1 May 2011
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
20 May 2011Director's details changed for Mr Malcolm Anthony Sandbach on 1 May 2011
20 May 2011Director's details changed for Mrs Kay Joanne Weber on 1 May 2011
20 May 2011Director's details changed for Mr Andrew Peter Nunn on 1 May 2011
20 May 2011Director's details changed for Mr Charles Bruce Robertson on 1 May 2011
20 May 2011Director's details changed for Mr Charles Bruce Robertson on 1 May 2011
20 May 2011Director's details changed for Mrs Kay Joanne Weber on 1 May 2011
20 May 2011Director's details changed for Mr Malcolm Anthony Sandbach on 1 May 2011
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
16 September 2010Resolutions
  • RES13 ‐ Section 175 17/06/2010
16 September 2010Resolutions
  • RES13 ‐ Section 175 17/06/2010
24 June 2010Appointment of Mr Gary Peter Lord as a director
24 June 2010Appointment of Mr Gary Peter Lord as a director
23 June 2010Termination of appointment of Phillip Thomas as a director
23 June 2010Termination of appointment of Phillip Thomas as a director
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
3 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
29 March 2010Secretary's details changed for Mr Geoffrey Alan Witcher on 29 March 2010
29 March 2010Director's details changed for Mr Geoffrey Alan Witcher on 29 March 2010
29 March 2010Director's details changed for Mr Geoffrey Alan Witcher on 29 March 2010
29 March 2010Registered office address changed from 23 Devon Square Newton Abbot Devon TQ12 2HU on 29 March 2010
29 March 2010Registered office address changed from 23 Devon Square Newton Abbot Devon TQ12 2HU on 29 March 2010
29 March 2010Secretary's details changed for Mr Geoffrey Alan Witcher on 29 March 2010
29 March 2010Secretary's details changed for Mr Geoffrey Alan Witcher on 29 March 2010
29 March 2010Secretary's details changed for Mr Geoffrey Alan Witcher on 29 March 2010
29 October 2009Full accounts made up to 31 December 2008
29 October 2009Full accounts made up to 31 December 2008
7 September 2009Director's change of particulars / phillip thomas / 14/08/2009
7 September 2009Director's change of particulars / phillip thomas / 14/08/2009
7 May 2009Return made up to 01/05/09; full list of members
7 May 2009Return made up to 01/05/09; full list of members
17 March 2009Director's change of particulars / phillip thomas / 05/01/2009
17 March 2009Director's change of particulars / phillip thomas / 05/01/2009
27 October 2008Full accounts made up to 31 December 2007
27 October 2008Full accounts made up to 31 December 2007
6 June 2008Appointment terminated director shaun duncan
6 June 2008Appointment terminated director shaun duncan
6 May 2008Return made up to 01/05/08; full list of members
6 May 2008Return made up to 01/05/08; full list of members
5 May 2008Director's change of particulars / kay weber / 01/01/2008
5 May 2008Director's change of particulars / kay weber / 01/01/2008
5 May 2008Director's change of particulars / phillip thomas / 26/02/2008
5 May 2008Director's change of particulars / phillip thomas / 26/02/2008
21 November 2007New director appointed
21 November 2007New director appointed
28 October 2007Full accounts made up to 31 December 2006
28 October 2007Full accounts made up to 31 December 2006
8 June 2007Return made up to 01/05/07; full list of members
8 June 2007Director resigned
8 June 2007Return made up to 01/05/07; full list of members
8 June 2007Director resigned
30 October 2006Full accounts made up to 31 December 2005
30 October 2006Full accounts made up to 31 December 2005
13 September 2006New director appointed
13 September 2006New director appointed
20 July 2006New director appointed
20 July 2006New director appointed
18 July 2006Director resigned
18 July 2006Director resigned
30 May 2006Return made up to 01/05/06; full list of members
30 May 2006Return made up to 01/05/06; full list of members
24 March 2006New director appointed
24 March 2006New director appointed
11 January 2006Director resigned
11 January 2006Director resigned
31 October 2005Full accounts made up to 31 December 2004
31 October 2005Full accounts made up to 31 December 2004
7 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
21 May 2004Return made up to 01/05/04; full list of members
21 May 2004Return made up to 01/05/04; full list of members
28 October 2003Full accounts made up to 31 December 2002
28 October 2003Full accounts made up to 31 December 2002
5 June 2003Return made up to 01/05/03; full list of members
5 June 2003Return made up to 01/05/03; full list of members
12 February 2003Secretary resigned
12 February 2003New secretary appointed
12 February 2003New director appointed
12 February 2003Secretary resigned
12 February 2003New director appointed
12 February 2003New secretary appointed
12 December 2002Director's particulars changed
12 December 2002Director's particulars changed
30 October 2002Full accounts made up to 31 December 2001
30 October 2002Full accounts made up to 31 December 2001
7 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2001Full accounts made up to 31 December 2000
31 October 2001Full accounts made up to 31 December 2000
30 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2001Director's particulars changed
11 May 2001Director's particulars changed
27 October 2000Full accounts made up to 31 December 1999
27 October 2000Full accounts made up to 31 December 1999
23 May 2000Return made up to 01/05/00; full list of members
23 May 2000Return made up to 01/05/00; full list of members
2 November 1999Full accounts made up to 31 December 1998
2 November 1999Full accounts made up to 31 December 1998
9 August 1999Director's particulars changed
9 August 1999Director's particulars changed
27 October 1998Full accounts made up to 31 December 1997
27 October 1998Full accounts made up to 31 December 1997
2 October 1998Director's particulars changed
2 October 1998Director's particulars changed
2 October 1998Director's particulars changed
2 October 1998Director's particulars changed
12 May 1998Return made up to 01/05/98; full list of members
12 May 1998Return made up to 01/05/98; full list of members
29 October 1997Full accounts made up to 31 December 1996
29 October 1997Full accounts made up to 31 December 1996
4 June 1997Director's particulars changed
4 June 1997Director's particulars changed
3 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
3 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
4 February 1997Declaration of satisfaction of mortgage/charge
4 February 1997Declaration of satisfaction of mortgage/charge
19 November 1996Director resigned
19 November 1996Director resigned
25 October 1996Full accounts made up to 31 December 1995
25 October 1996Full accounts made up to 31 December 1995
3 July 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
3 July 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
9 October 1995New director appointed
9 October 1995New director appointed
1 September 1995Full accounts made up to 31 December 1994
1 September 1995Full accounts made up to 31 December 1994
30 August 1995Director resigned
30 August 1995Director resigned
6 June 1995Return made up to 01/05/95; full list of members
6 June 1995Return made up to 01/05/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
14 September 1993Memorandum and Articles of Association
14 September 1993Memorandum and Articles of Association
25 September 1986Return made up to 25/08/86; full list of members
18 August 1976Particulars of property mortgage/charge
18 August 1976Particulars of mortgage/charge
18 August 1976Particulars of property mortgage/charge
18 August 1976Particulars of mortgage/charge
20 March 1968Particulars of mortgage/charge
20 March 1968Particulars of mortgage/charge
31 March 1967Incorporation
31 March 1967Incorporation
Sign up now to grow your client base. Plans & Pricing