Advanced company searchLink opens in new window

TRIMCO GROUP (UK) LIMITED

Company number 01878801

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)
05 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8,000
28 Sep 2015 CH01 Director's details changed for Florian Rolf Marquis on 27 September 2015
03 Sep 2015 MR01 Registration of charge 018788010015, created on 21 August 2015
24 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
09 Oct 2014 MR01 Registration of charge 018788010014, created on 25 September 2014
08 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8,000
12 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,000
01 Nov 2013 TM01 Termination of appointment of Ashley Cooper as a director
15 Jul 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 AD01 Registered office address changed from Unit 10 Chilford Court Rayne Road Braintree Essex CM7 2QS on 14 February 2013
29 Nov 2012 AUD Auditor's resignation
23 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Ashley Cooper on 23 October 2012
01 Aug 2012 CC04 Statement of company's objects
01 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/07/2012
16 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 13
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 12
09 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 11
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 9
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 10
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8