M.A. TRIMMINGS PLASTERING & SCREEDING LIMITED
Company number 04841554
- Company Overview for M.A. TRIMMINGS PLASTERING & SCREEDING LIMITED (04841554)
- Filing history for M.A. TRIMMINGS PLASTERING & SCREEDING LIMITED (04841554)
- People for M.A. TRIMMINGS PLASTERING & SCREEDING LIMITED (04841554)
- More for M.A. TRIMMINGS PLASTERING & SCREEDING LIMITED (04841554)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Dec 2021 | AP01 | Appointment of Mrs Donna Tracey Trimmings as a director on 25 November 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
01 Aug 2021 | TM02 | Termination of appointment of James Reid as a secretary on 22 July 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 97 Poplar Road South London SW19 3JZ England to 1 Approach Road London SW20 8BA on 12 February 2021 | |
27 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
26 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
07 Feb 2018 | PSC04 | Change of details for Mr Michael Alan Trimmings as a person with significant control on 1 February 2018 | |
07 Feb 2018 | CH03 | Secretary's details changed for Mr James Reid on 1 February 2018 | |
22 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
15 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
27 Jul 2016 | AD01 | Registered office address changed from 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to 97 Poplar Road South London SW19 3JZ on 27 July 2016 |