THE RESTORE TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Appointment of Mr Daniel Patrick Mchugh as a director on 2023-04-10

View Document

19/04/2319 April 2023 Termination of appointment of Christopher John Scriven as a director on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of David Richard Mizen as a director on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of Sally Jo Lewis as a director on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Appointment of Ms Sharon Nelmes as a director on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Ms Suzanne Gail Thompson on 2023-02-28

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Simon Rycroft Arnold as a director on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 4-6 LONGMEAD AVENUE HORFILED BRISTOL BS7 8QB

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR DAVID RICHARD MIZEN

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR SIMON RYCROFT ARNOLD

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SCRIVEN

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN MERILION

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA MEADOWS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 DIRECTOR APPOINTED MS SALLY JO LEWIS

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ROBIN HUBBARD

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MS SANDRA EUSTENE MEADOWS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PYPER

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HARROD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LEVY

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MS LYNN MERILION

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 TERMINATE DIR APPOINTMENT

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSMAN

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/06/165 June 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE MCADAM

View Document

05/06/165 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIELLE NEALE

View Document

05/06/165 June 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN MERILLION

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PAUL DAVID HARROD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD PYPER / 01/02/2016

View Document

17/02/1617 February 2016 22/01/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HARROD

View Document

09/01/169 January 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN WHITE

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PETER JOHN LEVY

View Document

04/03/154 March 2015 22/01/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MS LYNN MERILLION

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071336240004

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071336240003

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071336240001

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071336240002

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 22/01/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MS DIANE MURRAY MCADAM

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MS SUZANNE THOMPSON

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS DANIELLE JOY NEALE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PEGGY TOVEY

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 22/01/13 NO MEMBER LIST

View Document

10/10/1210 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM MCMEECHAN

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED DAVID WYNNE THOMAS

View Document

15/02/1215 February 2012 22/01/12

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4-6 LONGMEAD AVENUE BRISTOL AVON BS7 8QB

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM MALCOLM X CENTRE 141 CITY ROAD BRISTOL AVON BS2 8YH

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED KAREN ANN WHITE

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM QUAD EAST UNIT 4 WARNE ROAD WESTON SUPER MARE SOMERSET BS23 3TR

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFIELD

View Document

07/02/117 February 2011 22/01/11 NO MEMBER LIST

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFI

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED TIMOTHY EDWARD PYPER

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED PAUL DAVID HARROD

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED PETER CROSSMAN

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company