TRIANGLE JOINERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-02-21

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

21/02/2421 February 2024 Annual accounts for year ending 21 Feb 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-21

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-02-21

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

16/03/2316 March 2023 Change of details for Mr Stephen Edwards as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Registered office address changed from Unit 13 Golden Triangle Complex Harrison Street Widnes Cheshire WA8 8TN to 24 Sevenoak Grove Tarbock Prescot L35 1QL on 2023-03-16

View Document

21/02/2321 February 2023 Annual accounts for year ending 21 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2121 February 2021 Annual accounts for year ending 21 Feb 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 PREVSHO FROM 22/02/2019 TO 21/02/2019

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CURRSHO FROM 23/02/2018 TO 22/02/2018

View Document

23/11/1823 November 2018 PREVSHO FROM 24/02/2018 TO 23/02/2018

View Document

21/06/1821 June 2018 28/02/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 PREVSHO FROM 25/02/2017 TO 24/02/2017

View Document

24/11/1724 November 2017 PREVSHO FROM 26/02/2017 TO 25/02/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/11/1623 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

03/03/163 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 DIRECTOR APPOINTED MR JOHN ROBERTSON

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/11/1430 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/03/1223 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1121 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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