TRILINE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Registration of charge 022465870004, created on 2024-06-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Change of details for Michael Walsh as a person with significant control on 2024-04-15

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Director's details changed for Mr Mark Oldroyd on 2023-10-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Appointment of Mrs Caren Walsh as a director on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mrs Elizabeth Jean Crawford Barber as a director on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mrs Gail Sarah Oldroyd as a director on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mrs Pamela Joanne Gilliland as a director on 2022-02-14

View Document

11/02/2211 February 2022 Director's details changed for Mr Edward Russell Barber on 2022-02-11

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

21/09/1821 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GARRY FEARNSIDE / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDROYD / 14/03/2018

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 25/10/2017

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

03/12/153 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

19/12/1419 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLANS

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLANS

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLANS

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MICHAEL WALSH

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MARK OLDROYD

View Document

07/05/147 May 2014 DIRECTOR APPOINTED DOUGLAS GARRY FEARNSIDE

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK WILLANS

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

17/11/1117 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MRS SUSAN JANET WILLANS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALKER

View Document

15/12/0915 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0915 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

06/12/066 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 29/31 WHITELEY STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4LT

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/01/9522 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/02/9425 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/02/9425 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: 8 ST PAULS HOUSE HOLME VALLEY BUSINESS CENTRE ARMITAGE BRIDGE HUDDERSFIELD W.YORKS HD4 7NN

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: UNIT AIG DEAN CLOUGH IND. PARK DEAN CLOUGH HALIFAX HX3 5AT

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/02/895 February 1989 WD 18/01/89 AD 20/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DOH DESIGN LTD


  • 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