Advanced company searchLink opens in new window

TRINITY MOTORS (BOND STREET) LIMITED

Company number 00935097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
07 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 CH03 Secretary's details changed for Mrs Sharon Howells on 5 May 2022
06 May 2022 CH01 Director's details changed for Mrs Sharon Howells on 5 May 2022
06 May 2022 PSC04 Change of details for Mrs Sharon Howells as a person with significant control on 5 May 2022
02 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
27 Apr 2021 AD01 Registered office address changed from Wharf Farm Coventry Road Hinckley Leicestershire LE10 0NB to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 27 April 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
23 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2020 MR04 Satisfaction of charge 21 in full
16 Jul 2020 MR04 Satisfaction of charge 22 in full
16 Jul 2020 MR04 Satisfaction of charge 14 in full
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
11 Oct 2019 PSC04 Change of details for Ms Sharon Woodward as a person with significant control on 9 August 2019
11 Oct 2019 CH03 Secretary's details changed for Sharon Woodward on 9 August 2019
11 Oct 2019 CH01 Director's details changed for Ms Sharon Woodward on 9 August 2019
11 Oct 2019 PSC01 Notification of Sharon Woodward as a person with significant control on 22 July 2018