Advanced company searchLink opens in new window

TRIWONDER SIGNS LIMITED

Company number 02159540

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)
16 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Creation of two new classes of shares 26/11/2013
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