TRINITY FLOORING & INTERIORS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from The Junction Hq Charles Street Horbury Wakefield WF4 5FH England to Booth & Co, Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 2025-07-17

View Document

10/07/2510 July 2025 NewAppointment of a voluntary liquidator

View Document

10/07/2510 July 2025 NewStatement of affairs

View Document

10/07/2510 July 2025 NewResolutions

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from 58 Victoria Grove Wakefield WF2 8JD England to The Junction Hq Charles Street Horbury Wakefield WF4 5FH on 2025-02-27

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/03/2115 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 94 COXLEY VIEW NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4LY UNITED KINGDOM

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENTLEY

View Document

08/03/218 March 2021 CESSATION OF NICHOLAS BENTLEY AS A PSC

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/09/2025 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

12/09/1912 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEWMAN / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEWMAN / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEWMAN / 04/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / RICHARD NEWMAN / 04/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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