TRINITY (D) LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/01/2514 January 2025 Accounts for a small company made up to 2024-06-30

View Document

19/02/2419 February 2024 Accounts for a small company made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

18/08/2318 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

20/03/2320 March 2023 Termination of appointment of Robert Coote as a secretary on 2023-03-14

View Document

20/03/2320 March 2023 Registered office address changed from Bidwell House Trumpington Road Cambridge Cambridgeshire CB2 9LD to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Professor Louise Ann Merrett as a director on 2023-03-14

View Document

20/03/2320 March 2023 Appointment of James Paul Trivedi-Bateman as a director on 2023-03-14

View Document

20/03/2320 March 2023 Appointment of Emma Catrin Davies as a director on 2023-03-14

View Document

16/03/2316 March 2023 Termination of appointment of Jeremy Richard Frederick Fairbrother as a director on 2023-03-14

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Edward Knapp as a director on 2021-11-15

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED DR JEREMY RICHARD FREDERICK FAIRBROTHER

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOURNE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK PULLEN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN PAUL BOURNE

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR ROBERT COOTE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPOKES

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/01/1114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/03/101 March 2010 REDUCE ISSUED CAPITAL 19/02/2010

View Document

01/03/101 March 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

01/03/101 March 2010 SOLVENCY STATEMENT DATED 19/02/10

View Document

01/03/101 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/101 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

01/03/101 March 2010 STATEMENT BY DIRECTORS

View Document

11/02/1011 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED DR RODERICK ALLEN PULLEN

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR RORY BUCHANAN LANDMAN

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO

View Document

19/10/0919 October 2009 NC INC ALREADY ADJUSTED

View Document

19/10/0919 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 2078264

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR CHRISTOPHER DANIEL SPOKES

View Document

16/10/0916 October 2009 AUDITOR'S RESIGNATION

View Document

16/10/0916 October 2009 COMPANY NAME CHANGED MERIDIAN DELTA DOME LIMITED CERTIFICATE ISSUED ON 16/10/09

View Document

13/10/0913 October 2009 SECTION 519

View Document

12/10/0912 October 2009 CHANGE OF NAME 08/10/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED GLENN KONDO

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HUGILL

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 22/08/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 03/01/05; NO CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 7TH FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 03/01/04; NO CHANGE OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0320 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

27/07/0227 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED PETROLWAY LIMITED CERTIFICATE ISSUED ON 21/02/02

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 £ NC 100/100000 11/02

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED 11/02/02

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED 11/02/02

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 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