TRINITY WAY MINEHEAD MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Termination of appointment of Frederick James White as a director on 2024-08-19

View Document

21/08/2421 August 2024 Appointment of Ms Leesa Weston as a director on 2024-08-19

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

18/12/2318 December 2023 Director's details changed for Mrs Gail Olivia Everett on 2023-12-18

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

25/01/2325 January 2023 Appointment of Mr Frederick James White as a director on 2023-01-19

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

09/12/229 December 2022 Termination of appointment of June Elizabeth Lowe as a director on 2022-11-08

View Document

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

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

01/12/211 December 2021 Appointment of Mrs June Elizabeth Lowe as a director on 2021-11-29

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR FREDERICK JAMES WHITE

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

22/07/1822 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN YORK

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MRS GAIL OLIVIA EVERETT

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN MILLER

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY ABBOTT & FROST BLOCK MANAGEMENT LTD

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 18 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AE

View Document

04/05/184 May 2018 CORPORATE SECRETARY APPOINTED ALPHA HOUSING SERVICES LIMITED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JESSUP

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR COLIN BERNARD WHITBY

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/01/167 January 2016 18/12/15 NO MEMBER LIST

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

18/12/1418 December 2014 18/12/14 NO MEMBER LIST

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR JESSUP / 18/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 18/12/2014

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/02/1418 February 2014 CORPORATE SECRETARY APPOINTED ABBOTT & FROST BLOCK MANAGEMENT LTD

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY TMS SOUTH WEST LIMITED

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/12/1319 December 2013 18/12/13 NO MEMBER LIST

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD SMITH

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/12/1221 December 2012 18/12/12 NO MEMBER LIST

View Document

28/12/1128 December 2011 18/12/11 NO MEMBER LIST

View Document

08/12/118 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 18/12/10 NO MEMBER LIST

View Document

08/12/108 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR JESSUP / 04/09/2010

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 20/05/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 04/09/2010

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED JOHN CHARLES YORK

View Document

04/02/104 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 18/12/09 NO MEMBER LIST

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS TORBAY MANAGEMENT SERVICES LIMITED LOGGED FORM

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED DAVID VICTOR JESSUP

View Document

29/01/0929 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 18/12/08

View Document

29/02/0829 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELIER TERRACE TORQUAY DEVON TQ1 1LB

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 18/12/05

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 18/12/04

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 18/12/03

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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