- Company Overview for TRIMAC STRUCTURES LIMITED (03068452)
- Filing history for TRIMAC STRUCTURES LIMITED (03068452)
- People for TRIMAC STRUCTURES LIMITED (03068452)
- Charges for TRIMAC STRUCTURES LIMITED (03068452)
- More for TRIMAC STRUCTURES LIMITED (03068452)
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) |
---|---|---|---|
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 32 Park Cross Street Leeds LS1 2QH on 11 December 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Edward Mcgawley as a person with significant control on 6 April 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
25 Mar 2014 | AD01 | Registered office address changed from 496-502 Stonegate Road Leeds West Yorkshire LS17 5BU England on 25 March 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
27 Jul 2011 | TM02 | Termination of appointment of Philip Ibbitson as a secretary | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr Edward James Mcgawley on 1 March 2010 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |