TRELLEBORG OFFSHORE BARROW-IN-FURNESS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Thor Hegg Eriksen as a director on 2022-04-01

View Document

07/04/227 April 2022 Termination of appointment of Lars Evald Olsson as a director on 2022-04-01

View Document

07/04/227 April 2022 Appointment of Ivar Lars Leijonberg as a director on 2022-04-01

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR CARL MEULLER

View Document

24/08/1724 August 2017 AUDITOR'S RESIGNATION

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/08/173 August 2017 ADOPT ARTICLES 18/07/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGESS

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR APPOINTED ALAN MICHAEL BURGESS

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 DIRECTOR APPOINTED THOR HEGG ERIKSEN

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR LENNART JOHANSSON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED CARL FREDRIK MEULLER

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELCOCK / 05/04/2012

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWBY

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 ADOPT ARTICLES 16/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 ARTICLES OF ASSOCIATION

View Document

06/07/096 July 2009 COMPANY NAME CHANGED TRELLEBORG OCP LTD CERTIFICATE ISSUED ON 06/07/09

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWBY / 29/06/2009

View Document

26/05/0926 May 2009 ADOPT ARTICLES 29/04/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8JS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 AUDITOR'S RESIGNATION

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/068 December 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 3 PETER GREEN WAY BARROW IN FURNESS CUMBRIA LA14 2PE

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED OCP CABLE PROTECTION LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED ORCINA CABLE PROTECTION LTD CERTIFICATE ISSUED ON 11/11/03

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/034 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

18/02/0318 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/02/0318 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0318 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0318 February 2003 M-CURRENCY LOAN 10/02/03

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 FACIL AGREE 31/10/00

View Document

14/11/0014 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0014 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/007 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 ALTER MEM AND ARTS 22/10/98

View Document

28/10/9828 October 1998 FACILITY AGREEMENT ETC 22/10/98

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/06/8914 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/06/899 June 1989 SECRETARY RESIGNED

View Document

01/06/891 June 1989 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