TRIUMPH CONTRACTS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

24/03/1324 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/04/126 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/03/1126 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MAVIS ANDERTON / 08/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER ANDERTON / 08/04/2010

View Document

09/04/109 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: G OFFICE CHANGED 08/11/99 13TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

06/04/996 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: G OFFICE CHANGED 14/12/92 KRESTON HOUSE 8 GATE STREET LONDON WC2A 3HJ

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 24/03/92; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/04/9019 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

03/08/873 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

12/03/8712 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 28/02/86

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