Advanced company searchLink opens in new window

TRENWICK UK LIMITED

Company number 02186145

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)
29 Jul 2016 TM01 Termination of appointment of Michael Clive Watson as a director on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016
29 Jul 2016 AP01 Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016
22 Feb 2016 TM02 Termination of appointment of James William Greenfield as a secretary on 10 February 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 381,773.83
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2019.
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 381,773.83
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2019.
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2014 AP01 Appointment of Paul David Cooper as a director on 8 September 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 381,773.83
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Jun 2013 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
27 Jun 2013 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
14 Jun 2013 AP03 Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
14 Jun 2013 TM02 Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
03 Apr 2013 AP01 Appointment of Stephen Trevor Manning as a director
28 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
27 Feb 2013 TM01 Termination of appointment of Robert Law as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Aug 2012 AP03 Appointment of Paul Donovan as a secretary
13 Jul 2012 TM02 Termination of appointment of Adrianne Cormack as a secretary
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
17 Nov 2011 CH01 Director's details changed for Mr Robert David Law on 27 October 2011
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 CH01 Director's details changed for Michael Clive Watson on 27 October 2009