TRINITY DESIGN & BUILD (WALES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

05/07/235 July 2023 Director's details changed for Mr Michael David Hyland on 2023-07-04

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

07/02/227 February 2022 Purchase of own shares.

View Document

07/02/227 February 2022 Cancellation of shares. Statement of capital on 2020-08-19

View Document

03/02/223 February 2022 Cessation of David Martin Williams as a person with significant control on 2020-08-19

View Document

02/02/222 February 2022 Change of details for Mr Michael David Hyland as a person with significant control on 2020-08-19

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MARTIN WILLIAMS / 12/03/2017

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1629 March 2016 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/07/1517 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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