- Company Overview for TRENCHWOOD LIMITED (05691854)
- Filing history for TRENCHWOOD LIMITED (05691854)
- People for TRENCHWOOD LIMITED (05691854)
- Charges for TRENCHWOOD LIMITED (05691854)
- More for TRENCHWOOD LIMITED (05691854)
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) |
---|---|---|---|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jul 2013 | MR04 | Satisfaction of charge 7 in part | |
14 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
14 Feb 2013 | CH02 | Director's details changed for Aegis Computers (Maintenance) Limited on 1 February 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Jul 2010 | TM02 | Termination of appointment of Caroline Shaw-Drewett as a secretary | |
14 Jul 2010 | AP01 | Appointment of Mr Patrick John Stout as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Caroline Shaw-Drewett as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Simon Drewett as a director | |
14 Jul 2010 | TM02 | Termination of appointment of Caroline Shaw-Drewett as a secretary | |
08 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
03 Mar 2010 | CH01 | Director's details changed for Mrs Caroline Marie Shaw-Drewett on 22 January 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Simon John Henry Drewett on 22 January 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
26 Feb 2010 | CH02 | Director's details changed for Aegis Computers (Maintenance) Limited on 2 October 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Mrs Caroline Marie Shaw-Drewett on 2 October 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Simon John Henry Drewett on 2 October 2009 | |
26 Feb 2010 | CH03 | Secretary's details changed for Caroline Shaw-Drewett on 2 October 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
02 Feb 2009 | 363a | Return made up to 30/01/09; full list of members |