TRINITY CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Satisfaction of charge 3 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 4 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 2 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 5 in full

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL MYNARD / 31/12/2020

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL MYNARD / 31/12/2020

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANTONY MYNARD

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR ANTHONY MYNARD

View Document

03/03/213 March 2021 CESSATION OF ANTONY MYNARD AS A PSC

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MYNARD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MYNARD / 26/09/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOUGH / 01/11/2013

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TOUGH / 01/11/2013

View Document

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/05/131 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1223 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 2 TRINITY PLACE ASTON BIRMINGHAM WEST MIDLANDS B6 5SH

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/05/0829 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 9 CASTLE COURT, 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 2 TRINITY PLACE PARK STREET ASTON BIRMINGHAM B6 5SH

View Document

13/04/0713 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: WINDSORS 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: PHOENIX HOUSE CASTLE STREET TIPTON DUDULEY WEST MIDLANDS DY4 8HP

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: C/O MIDLANDS COMPANY SERVICES LT SUITE 116, 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 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