TRITON CONSTRUCTION LIMITED



Company Documents

DateDescription
01/12/231 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

17/01/2317 January 2023 Termination of appointment of Christopher Stephen Quinn as a director on 2022-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/09/2228 September 2022 Appointment of Mr James Harvey Sykes as a director on 2022-09-28

View Document

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

View Accounts

Analyse these accounts
30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN QUINN

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR PHILIP JOHN DYER

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053528880001

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKSON / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKSON / 15/07/2019

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PAUL CLARKSON

View Document

31/03/1931 March 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN ROSENBERG / 05/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PARKINSON / 05/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HALLORAN / 05/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CHAPMAN / 05/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GERARD BICKLER / 05/02/2019

View Document

06/02/196 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY GERARD BICKLER / 05/02/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR IAN DAVID CHAPMAN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/17

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR PAUL ANTHONY HALLORAN

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM BOLTON

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR PAUL DANIEL WOOD

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document



21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DUFFEY / 20/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK JOHN GOODYEAR / 20/04/2012

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY BICKLER

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED JUSTIN MARK JOHN GOODYEAR

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED HILARY SUZANNE BICKLER

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PARKINSON / 04/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DUFFEY / 04/02/2010

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED JOHN PAUL DUFFEY

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: TRITON HOUSE HARE PARK LANE HIGHTOWN LIVERSEDGE WF15 8HN

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: TRITON HOUSE HARE PARK LANE HIGHTOWN LIVERSEDGE WEST YORKSHIRE WF15 8HN

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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