- Company Overview for TRIARK PUMPS LIMITED (01854311)
- Filing history for TRIARK PUMPS LIMITED (01854311)
- People for TRIARK PUMPS LIMITED (01854311)
- Charges for TRIARK PUMPS LIMITED (01854311)
- More for TRIARK PUMPS LIMITED (01854311)
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) |
---|---|---|---|
21 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
21 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
22 May 2017 | CH03 | Secretary's details changed for Mrs Kelly Ann Rozee on 12 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr David Thomas Rozee on 12 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mrs Kelly Ann Rozee on 12 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mrs Ablah Williams on 12 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from The Attic 45a Birchfield Lane Mulbarton Norwich NR14 8AA England to 106 Charter Avenue Ilford Essex IG2 7AD on 22 May 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
13 Apr 2016 | AD01 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to The Attic 45a Birchfield Lane Mulbarton Norwich NR14 8AA on 13 April 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
03 Nov 2015 | TM01 | Termination of appointment of Thomas Joseph Rozee as a director on 30 September 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Jeanette Mary Rozee as a director on 25 September 2015 | |
03 Nov 2015 | AP03 | Appointment of Mrs Kelly Ann Rozee as a secretary on 26 September 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Jeanette Mary Rozee as a secretary on 25 September 2015 | |
10 Jun 2015 | CERTNM |
Company name changed tri-ark LIMITED\certificate issued on 10/06/15
|
|
10 Jun 2015 | CONNOT | Change of name notice | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Oct 2014 | AP01 | Appointment of Mrs Ablah Williams as a director on 18 October 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH01 | Director's details changed for Mr Thomas Joseph Rozee on 16 July 2013 |