Advanced company searchLink opens in new window

TROS GYNNAL PLANT

Company number 04422485

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)
13 May 2010 CH01 Director's details changed for Dr Roger Young on 23 April 2010
21 Jan 2010 AA Full accounts made up to 31 March 2009
06 Oct 2009 CH01 Director's details changed for Qc Nicholas Orton Cooke on 2 October 2009
06 Oct 2009 CH01 Director's details changed for John Mark Heywood Powell on 2 October 2009
06 Oct 2009 CH01 Director's details changed for Mary Romaine on 2 October 2009
06 Oct 2009 CH01 Director's details changed for Christine Mary Walby on 2 October 2009
06 Oct 2009 CH01 Director's details changed for Dr Roger Young on 2 October 2009
06 Oct 2009 CH01 Director's details changed for Timothy Edmund Brown on 2 October 2009
06 Oct 2009 CH03 Secretary's details changed for Roger Bishop on 2 October 2009
26 Jun 2009 363a Annual return made up to 23/04/09
16 Dec 2008 AA Full accounts made up to 31 March 2008
22 May 2008 363a Annual return made up to 23/04/08
10 Jan 2008 AA Full accounts made up to 31 March 2007
18 Jun 2007 363a Annual return made up to 23/04/07
11 Apr 2007 288a New director appointed
11 Jan 2007 AA Full accounts made up to 31 March 2006
04 May 2006 363s Annual return made up to 23/04/06
25 Nov 2005 AA Full accounts made up to 31 March 2005
21 Nov 2005 288a New director appointed
25 Apr 2005 363s Annual return made up to 23/04/05
02 Feb 2005 AA Full accounts made up to 31 March 2004
07 Jul 2004 395 Particulars of mortgage/charge
08 May 2004 363s Annual return made up to 23/04/04
08 May 2004 288a New director appointed
05 Apr 2004 288a New director appointed