Advanced company searchLink opens in new window

TRS DEVELOPMENTS (DYNEVOR) LIMITED

Company number 05561028

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)
06 Oct 2008 288b Appointment Terminated Director richard martin
06 Oct 2008 288b Appointment Terminated Director michael armstrong
02 May 2008 AA Accounts made up to 31 December 2007
11 Mar 2008 288c Director's Change of Particulars / michael armstrong / 05/02/2008 / HouseName/Number was: , now: 70; Street was: gateshill, now: boroughbridge road; Area was: ripley road, now: ; Post Code was: HG5 9HA, now: HG5 0NA
22 Oct 2007 288a New director appointed
15 Oct 2007 363a Return made up to 12/09/07; full list of members
29 Jun 2007 AA Accounts made up to 30 September 2006
29 Jun 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
12 Oct 2006 363s Return made up to 12/09/06; full list of members
13 Jun 2006 288a New director appointed
13 Jun 2006 288a New secretary appointed
13 Jun 2006 288a New director appointed
13 Jun 2006 288a New director appointed
13 Jun 2006 288b Director resigned
13 Jun 2006 288b Secretary resigned
13 Jun 2006 287 Registered office changed on 13/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
12 Sep 2005 NEWINC Incorporation