TRINITY (CW) LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
02/12/242 December 2024 | Director's details changed for Mr Nicholas Harry Jacobs on 2024-12-02 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Previous accounting period shortened from 2023-03-30 to 2022-12-31 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Resolutions |
09/05/239 May 2023 | Registration of charge 119214920002, created on 2023-05-05 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-30 with updates |
18/04/2318 April 2023 | Director's details changed for Mr Roderick Charles Priestley on 2023-04-18 |
18/04/2318 April 2023 | Director's details changed for Mr Nicholas Harry Jacobs on 2023-04-18 |
05/01/235 January 2023 | Termination of appointment of Neil Smillie as a director on 2022-12-22 |
05/01/235 January 2023 | Appointment of Mr Nicholas Harry Jacobs as a director on 2022-12-22 |
05/01/235 January 2023 | Termination of appointment of Edward Henry Matthews as a director on 2022-12-22 |
05/01/235 January 2023 | Termination of appointment of Gregory Ritchie as a director on 2022-12-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Accounts for a small company made up to 2022-03-31 |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
17/10/2217 October 2022 | Cessation of Prious Limited as a person with significant control on 2022-10-10 |
17/10/2217 October 2022 | Notification of Trinity Midco (Cw) Limited as a person with significant control on 2022-10-10 |
14/10/2214 October 2022 | Registration of charge 119214920001, created on 2022-10-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
16/02/2216 February 2022 | Accounts for a small company made up to 2021-03-31 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
22/09/2022 September 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | ADOPT ARTICLES 27/08/2019 |
06/09/196 September 2019 | 28/08/19 STATEMENT OF CAPITAL GBP 3872 |
02/09/192 September 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR NEIL SMILLIE |
30/08/1930 August 2019 | PSC'S CHANGE OF PARTICULARS / COLE WATERHOUSE LIMITED / 28/08/2019 |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN FLOOD |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR EDWARD HENRY MATTHEWS |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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