TRINITY DOUGLAS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1520 April 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 SECOND FILING WITH MUD 06/06/11 FOR FORM AR01

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/06/1121 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR MATTHEW PHILIP JOHNSON

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM DOUGLAS HOUSE, VILLAGE ROAD CHELTENHAM GLOUCESTERSHIRE GL51 0AB

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BREWIS

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR JOHN RICHARD DUFFY

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ROBERT STEPHEN TOWILL

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/06/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: VILLAGE ROAD CHELTENHAM GLOUCESTERSHIRE GL51 0AB

View Document

17/06/0317 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: HEATHCOTE WAY HEATHCOTE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 6TE

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 AUDITOR'S RESIGNATION

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 AUDITOR'S RESIGNATION

View Document

08/07/028 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 44A FLORAL STREET LONDON WC2E 9DA

View Document

06/07/016 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 ACC. REF. DATE SHORTENED FROM 26/07/00 TO 31/12/99

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 26/07/99

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 26/07/99

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 S366A DISP HOLDING AGM 02/11/99 S252 DISP LAYING ACC 02/11/99 S386 DIS APP AUDS 02/11/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: MAYFLOWER HOUSE LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9RF

View Document

01/09/991 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9916 August 1999 ADOPT MEM AND ARTS 28/07/99

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: G OFFICE CHANGED 02/05/99 5 ELM COURT COPSE DRIVE COVENTRY CV5 9RG

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 COMPANY NAME CHANGED DENNIS GROUP LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 COMPANY NAME CHANGED TRINITY DOUGLAS LIMITED CERTIFICATE ISSUED ON 02/07/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 02/01/97; CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/01/96

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/04/962 April 1996 COMPANY NAME CHANGED ML DOUGLAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/04/96

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: G OFFICE CHANGED 24/01/96 644 AJAX AVENUE SLOUGH BERKS SL1 4BQ

View Document

16/01/9616 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/07/92

View Document

17/09/9217 September 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/07/92

View Document

25/08/9225 August 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9225 August 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: G OFFICE CHANGED 22/06/92 HAMILTON HOUSE 1 TEMPLE AVENUE VICTORIA EMBANKMENT LONDON EC4Y OHA

View Document

31/01/9231 January 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/03/91

View Document

18/04/9118 April 1991 � NC 3395250/3895250 21/03/91

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: G OFFICE CHANGED 07/02/91 HAMILTON HOUSE 1 TEMPLE AVENUE VICTORIA EMBANKMENT LONDON EC4Y 0HA

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 19/01/91; CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/03/90

View Document

11/04/9011 April 1990 � NC 395250/3395250 28/03/90

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: G OFFICE CHANGED 15/03/90 ML BUILDING 644 AJAX AVENUE TRADING ESTATE SLOUGH BERKSHIRE SL1 4BQ

View Document

07/03/907 March 1990 COMPANY NAME CHANGED F. L. DOUGLAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/03/90

View Document

22/02/9022 February 1990 EXEMPTION FROM APPOINTING AUDITORS 05/01/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

12/10/8712 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/874 September 1987 ALTER MEM AND ARTS 270787

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: G OFFICE CHANGED 15/04/87 ARLE VILLAGE ROAD CHELTENHAM

View Document

25/02/8725 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/01/8729 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/788 March 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/78

View Document

10/07/6110 July 1961 CERTIFICATE OF INCORPORATION

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