- Company Overview for TRIWONDER SIGNS LIMITED (02159540)
- Filing history for TRIWONDER SIGNS LIMITED (02159540)
- People for TRIWONDER SIGNS LIMITED (02159540)
- Charges for TRIWONDER SIGNS LIMITED (02159540)
- Insolvency for TRIWONDER SIGNS LIMITED (02159540)
- More for TRIWONDER SIGNS LIMITED (02159540)
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) |
---|---|---|---|
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | CH01 | Director's details changed for Daryl Hunt Croydon on 28 June 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mrs Gillian Norine Croydon on 28 June 2013 | |
05 Sep 2013 | CH01 | Director's details changed for David Edward Walter Wilmer on 28 June 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
02 Jul 2013 | AD01 | Registered office address changed from 48 High Street Sevenoaks Kent TN13 1JG on 2 July 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Daryl Hunt Croydon on 30 June 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Daryl Hunt Croydon on 1 July 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Richard Hunt Croydon on 1 November 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Daryl Hunt Croydon on 1 November 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Mrs Gillian Norine Croydon on 1 November 2009 | |
09 Aug 2010 | CH01 | Director's details changed for David Edward Walter Wilmer on 1 November 2009 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Sep 2009 | 363a | Return made up to 30/06/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Sep 2008 | 363a | Return made up to 30/06/08; full list of members | |
02 Jun 2008 | 363a | Return made up to 30/06/07; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |