TRENTEX ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Termination of appointment of Beryl Margaret Barker as a secretary on 2024-06-20 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
07/03/237 March 2023 | Satisfaction of charge 1 in full |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Notification of Craig Eric Millward as a person with significant control on 2022-09-12 |
26/09/2226 September 2022 | Cessation of Eric Millward as a person with significant control on 2022-08-16 |
26/09/2226 September 2022 | Termination of appointment of Eric Millward as a director on 2022-08-16 |
26/09/2226 September 2022 | Appointment of Mr Craig Eric Millward as a director on 2022-09-12 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/03/212 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
19/05/2019 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
01/02/191 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
16/01/1816 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR KELVAN STEVENS |
14/06/1614 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
09/06/159 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/06/143 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
13/05/1413 May 2014 | APPOINTMENT TERMINATED, DIRECTOR HAROLD JOHNSON |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/09/133 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DALE |
28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/05/1229 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/06/111 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
02/06/102 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID COLCLOUGH / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MILLWARD / 07/10/2009 |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS BERYL MARGARET BARKER / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER DALE / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KELVAN JOSEPH STEVENS / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD JOHNSON / 07/10/2009 |
03/06/093 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/04/0727 April 2007 | DIRECTOR RESIGNED |
31/05/0631 May 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/07/056 July 2005 | DIRECTOR RESIGNED |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
09/06/059 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0415 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
24/12/0324 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
01/08/031 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
04/06/034 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
05/06/025 June 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
08/06/008 June 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
07/02/007 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
28/07/9928 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
14/06/9914 June 1999 | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS |
17/06/9817 June 1998 | RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS |
15/05/9815 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
25/03/9825 March 1998 | DIRECTOR'S PARTICULARS CHANGED |
11/06/9711 June 1997 | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS |
19/03/9719 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
13/09/9613 September 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/06/9611 June 1996 | DIRECTOR'S PARTICULARS CHANGED |
11/06/9611 June 1996 | RETURN MADE UP TO 28/05/96; CHANGE OF MEMBERS |
18/03/9618 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
09/06/959 June 1995 | REGISTERED OFFICE CHANGED ON 09/06/95 |
09/06/959 June 1995 | DIRECTOR RESIGNED |
09/06/959 June 1995 | RETURN MADE UP TO 28/05/95; CHANGE OF MEMBERS |
22/03/9522 March 1995 | DIRECTOR RESIGNED |
21/02/9521 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
25/10/9425 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
07/07/947 July 1994 | REGISTERED OFFICE CHANGED ON 07/07/94 |
07/07/947 July 1994 | RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS |
13/05/9413 May 1994 | ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09 |
03/02/943 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/9425 January 1994 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/9330 July 1993 | REGISTERED OFFICE CHANGED ON 30/07/93 FROM: EDWARD HOUSE UTOXETER ROAD LONGTON STOKE ON TRENT |
11/06/9311 June 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
04/06/934 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/06/934 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/06/934 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/06/934 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/06/934 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
04/06/934 June 1993 | REGISTERED OFFICE CHANGED ON 04/06/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF |
04/06/934 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/06/934 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/05/9328 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRENTEX ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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