- Company Overview for TRENT FABRICATIONS LIMITED (03353085)
- Filing history for TRENT FABRICATIONS LIMITED (03353085)
- People for TRENT FABRICATIONS LIMITED (03353085)
- Charges for TRENT FABRICATIONS LIMITED (03353085)
- More for TRENT FABRICATIONS LIMITED (03353085)
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) |
---|---|---|---|
10 Feb 2017 | TM01 | Termination of appointment of Mark Jason Yost as a director on 20 January 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr James Paul Lang as a director on 20 January 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Lee Craig Braithwaite as a director on 20 January 2017 | |
01 Sep 2016 | TM01 | Termination of appointment of Stephen John Wightman as a director on 9 August 2016 | |
26 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
10 Jan 2016 | AA | Full accounts made up to 28 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
29 Dec 2014 | AA | Full accounts made up to 29 March 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Stephen John Wightman as a director on 10 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Derrick Tyler as a director on 10 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | CH01 | Director's details changed for Mr Derrick Tyler on 28 June 2013 | |
10 Dec 2013 | AP01 | Appointment of Mr Mark Jason Yost as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Phyllis Knight as a director | |
04 Dec 2013 | AA | Full accounts made up to 30 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
06 Jan 2012 | AA | Full accounts made up to 2 April 2011 | |
04 Aug 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
13 Jun 2011 | CERTNM |
Company name changed cbs fabrications LIMITED\certificate issued on 13/06/11
|
|
12 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
04 Mar 2011 | CERTNM |
Company name changed the calsafe group LIMITED\certificate issued on 04/03/11
|
|
22 Dec 2010 | AP01 | Appointment of Mr Derrick Tyler as a director |