TRINITY POINT WEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/09/2417 September 2024 Registration of charge 119728260010, created on 2024-09-13

View Document

17/09/2417 September 2024 Registration of charge 119728260009, created on 2024-09-13

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Registration of charge 119728260008, created on 2023-09-21

View Document

04/10/234 October 2023 Satisfaction of charge 119728260004 in full

View Document

04/10/234 October 2023 Satisfaction of charge 119728260005 in full

View Document

29/09/2329 September 2023 Registration of charge 119728260007, created on 2023-09-21

View Document

27/09/2327 September 2023 Registration of charge 119728260006, created on 2023-09-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 7 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD B72 1TX ENGLAND

View Document

27/04/2127 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119728260003

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119728260005

View Document

01/04/211 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119728260002

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119728260004

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR PETER STEER

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM VINCENT COURT HUBERT STREET BIRMINGHAM WEST MIDLANDS B6 4BA UNITED KINGDOM

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR PETER JAMES STEER

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119728260001

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119728260002

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119728260003

View Document

10/01/2010 January 2020 CESSATION OF TRINITY POINT GROUP LTD AS A PSC

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINITY POINT WEST HOLDINGS LTD

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINITY POINT GROUP LTD

View Document

30/12/1930 December 2019 CESSATION OF TRINITY POINT WEST HOLDINGS LTD AS A PSC

View Document

09/12/199 December 2019 CESSATION OF NICK SELLMAN (HOLDINGS) LTD AS A PSC

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINITY POINT WEST HOLDINGS LTD

View Document

09/12/199 December 2019 CESSATION OF SHARK WATER LTD AS A PSC

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119728260001

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 COMPANY NAME CHANGED TRINITY POINT EAST LTD CERTIFICATE ISSUED ON 21/05/19

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR NICHOLAS SELLMAN

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARK WATER LTD

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SHARKEY / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SHARKEY / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM VINCENT COURT HUBERT STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK SELLMAN (HOLDINGS) LTD

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN SHARKEY / 17/05/2019

View Document

17/05/1917 May 2019 CESSATION OF KEVIN SHARKEY AS A PSC

View Document

01/05/191 May 2019 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