Advanced company searchLink opens in new window

TRILAND LIMITED

Company number 05827601

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)
20 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 TM02 Termination of appointment of Terence Tarttelin as a secretary
18 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2013 CH01 Director's details changed for Garry Steven Willmott on 9 January 2013
15 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 24/05/09; full list of members
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Jun 2008 363a Return made up to 24/05/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Sep 2007 363s Return made up to 24/05/07; full list of members
07 Jul 2007 395 Particulars of mortgage/charge
12 Jun 2007 287 Registered office changed on 12/06/07 from: 41 north hill colchester essex CO1 1PY
18 May 2007 288a New director appointed
19 Dec 2006 88(2)R Ad 08/12/06--------- £ si 11@1=11 £ ic 1/12
09 Aug 2006 395 Particulars of mortgage/charge
08 Aug 2006 225 Accounting reference date shortened from 31/05/07 to 31/03/07
25 Jul 2006 395 Particulars of mortgage/charge
24 May 2006 NEWINC Incorporation