HMS TRINCOMALEE (1817) ENTERPRISE COMPANY LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN COLIN RONALD PRATT / 25/02/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED CAPTAIN COLIN RONALD PRATT

View Document

14/12/1214 December 2012 SECRETARY APPOINTED MR DAVID STUART MCKNIGHT

View Document

05/04/125 April 2012 SAIL ADDRESS CHANGED FROM:
OAKLAND HOUSE 40 VICTORIA ROAD
HARTLEPOOL
TS268DD
ENGLAND

View Document

20/03/1220 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED KRIMO BOUABDA

View Document

14/04/1114 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 SECTION 175 QUOTED CONFLICT OF INTEREST 18/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED OWEN ROBERT DOUGLAS EVANS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 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