Advanced company searchLink opens in new window

TRESTE HIRE & SALES LIMITED

Company number 03900378

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)
21 Jun 2002 AA Accounts for a small company made up to 31 December 2001
28 Dec 2001 363s Return made up to 29/12/01; full list of members
19 Jul 2001 AA Accounts for a small company made up to 31 December 2000
16 Jan 2001 363s Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
29 Jun 2000 88(2)R Ad 20/03/00--------- £ si 5001@1=5001 £ ic 271/5272
28 Jun 2000 88(2)R Ad 20/03/00--------- £ si 269@1=269 £ ic 2/271
23 Jun 2000 123 Nc inc already adjusted 20/03/00
23 Jun 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jun 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jun 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
23 Mar 2000 395 Particulars of mortgage/charge
20 Mar 2000 288a New secretary appointed
20 Mar 2000 288b Secretary resigned
07 Mar 2000 288a New secretary appointed
25 Jan 2000 CERTNM Company name changed talern LIMITED\certificate issued on 25/01/00
18 Jan 2000 287 Registered office changed on 18/01/00 from: broombank road chesterfield trading estate sheepbridge, chesterfield derbyshire S41 9QJ
18 Jan 2000 288a New secretary appointed
18 Jan 2000 288a New director appointed
18 Jan 2000 288a New director appointed
15 Jan 2000 395 Particulars of mortgage/charge
10 Jan 2000 288b Director resigned
10 Jan 2000 288b Secretary resigned;director resigned
10 Jan 2000 287 Registered office changed on 10/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Jan 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
29 Dec 1999 NEWINC Incorporation