TRINITY DESIGN & BUILD (WALES) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-04 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-04 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/08/237 August 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-04 with updates |
05/07/235 July 2023 | Director's details changed for Mr Michael David Hyland on 2023-07-04 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
07/02/227 February 2022 | Purchase of own shares. |
07/02/227 February 2022 | Cancellation of shares. Statement of capital on 2020-08-19 |
03/02/223 February 2022 | Cessation of David Martin Williams as a person with significant control on 2020-08-19 |
02/02/222 February 2022 | Change of details for Mr Michael David Hyland as a person with significant control on 2020-08-19 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID MARTIN WILLIAMS / 12/03/2017 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/03/1629 March 2016 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
17/07/1517 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/07/144 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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