TRINITY HOUSE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Oliver Henry Grogan as a director on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Mrs Victoria Jane Grogan as a director on 2025-08-04

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Change of details for Mr Lars Leighton Ditchburn as a person with significant control on 2021-07-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Register(s) moved to registered inspection location 64 West Stockwell Street Colchester CO1 1HE

View Document

31/01/2331 January 2023 Register inspection address has been changed from 64 West Stockwell Street Colchester CO1 1HE England to 64 West Stockwell Street Colchester CO1 1HE

View Document

31/01/2331 January 2023 Register inspection address has been changed to 64 West Stockwell Street Colchester CO1 1HE

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-26 with updates

View Document

04/03/224 March 2022 Notification of Nicola Jane Ditchburn as a person with significant control on 2021-06-17

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/02/167 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED LARS LEIGHTON DITCHBURN

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED NICOLA JANE DITCHBURN

View Document

08/02/098 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information