TRENT INSURANCE COMPANY LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of David Stanley Rooney as a director on 2025-01-31

View Document

07/01/257 January 2025 Termination of appointment of Stephen Leslie Mccann as a director on 2024-12-31

View Document

10/05/2410 May 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Appointment of Mrs Susan Janet Helson as a director on 2024-03-22

View Document

08/04/248 April 2024 Appointment of Mr Colin Malcolm Grint as a director on 2024-04-03

View Document

02/04/242 April 2024 Appointment of Mr Timothy Joseph Carroll as a director on 2024-02-12

View Document

25/03/2425 March 2024 Appointment of Mr Christopher David Forbes as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of John Maxwell Percy Taylor as a director on 2024-02-29

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

09/02/249 February 2024 Change of details for The Dominion Insurance Company Limited as a person with significant control on 2016-04-06

View Document

20/11/2320 November 2023 Director's details changed for Mrs Catherine Anne Watts on 2023-11-10

View Document

24/10/2324 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-24

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Appointment of Mr David Philip Roberts as a director on 2023-03-03

View Document

22/03/2322 March 2023 Appointment of Mrs Catherine Anne Watts as a director on 2023-02-02

View Document

23/02/2323 February 2023 Appointment of Mrs Mariana Daoud O'connell as a secretary on 2023-02-22

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Colin Malcolm Grint as a director on 2022-12-07

View Document

03/10/223 October 2022 Termination of appointment of Robert David Andrews as a director on 2022-09-30

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

11/11/2111 November 2021 Appointment of Mr David Stanley Rooney as a director on 2021-11-09

View Document

03/11/213 November 2021 Director's details changed for Mr John Maxwell Percy Taylor on 2021-11-02

View Document

27/10/2127 October 2021 Appointment of Mr John Maxell Percy Taylor as a director on 2021-10-25

View Document

08/10/218 October 2021 Appointment of Mr Stephen Leslie Mccann as a director on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of William Trevor Seddon as a director on 2021-09-30

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0NX to The Minster Building 21 Mincing Lane London EC3R 7AG on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Larysa Alla Dlaboha as a secretary on 2021-06-24

View Document

29/06/2129 June 2021 Termination of appointment of Richard James Ower as a secretary on 2021-06-24

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

09/03/209 March 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/209 March 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1928 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 DIRECTOR APPOINTED MR WILLIAM TREVOR SEDDON

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PRYKE

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/06/1014 June 2010 DEED OF TERMINATION 20/05/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR JOHN WILLIAM PRYKE

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMPSHIRE

View Document

02/06/102 June 2010 SECRETARY APPOINTED RICHARD JAMES OWER

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SULLIVAN

View Document

02/06/102 June 2010 DIRECTOR APPOINTED ANDREW DAVID TYLER

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR SIMON JANES

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM THE ZURICH CENTRE, 3000 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7JZ

View Document

02/06/102 June 2010 AUDITOR'S RESIGNATION

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK TIERNAN

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLM HOLMES

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DIFFEY

View Document

28/05/1028 May 2010 AUDITOR'S RESIGNATION

View Document

25/05/1025 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY LINDSEY STEVENS

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JUDITH COOKE

View Document

06/10/096 October 2009 DIRECTOR APPOINTED STUART DIFFEY

View Document

06/10/096 October 2009 SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY MARGARET PORTER

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 SECRETARY APPOINTED LINDSEY ANNE STEVENS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MICHAEL KEVIN SULLIVAN

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED PATRICK COLM PETER TIERNAN

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JUDITH ALISON COOKE

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SUMMERSGILL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER COOPER

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NC INC ALREADY ADJUSTED 14/01/04

View Document

26/01/0426 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0426 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0426 January 2004 £ NC 850000/3000000 14/01/04

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: UK LIFE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 7LQ

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: EAGLE STAR CENTRE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 7LQ

View Document

08/10/998 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NC INC ALREADY ADJUSTED 18/12/98

View Document

23/12/9823 December 1998 £ NC 350000/850000 18/12/98

View Document

23/12/9823 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 ALTER MEM AND ARTS 18/12/98

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9614 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9614 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/96

View Document

14/07/9614 July 1996 £ NC 250000/350000 01/07

View Document

14/07/9614 July 1996 NC INC ALREADY ADJUSTED 01/07/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/959 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: EAGLE STAR CENTRE BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LQ

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 60 ST. MARY AXE LONDON EC3A 8JQ

View Document

27/05/9427 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 S386 DISP APP AUDS 14/12/90

View Document

02/06/912 June 1991 ALTER MEM AND ARTS 15/05/91

View Document

02/06/912 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/911 June 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/914 January 1991 366A 252 386 14/12/90

View Document

05/07/905 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/895 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 1 THREADNEEDLE STREET LONDON EC2R 8BE

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/871 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/01/8731 January 1987 NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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