- Company Overview for TRINITY TEN LIMITED (07261813)
- Filing history for TRINITY TEN LIMITED (07261813)
- People for TRINITY TEN LIMITED (07261813)
- Charges for TRINITY TEN LIMITED (07261813)
- More for TRINITY TEN LIMITED (07261813)
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) |
---|---|---|---|
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | AD01 | Registered office address changed from Little Bridge Business Park Oil Mill Lane Clyst St Mary Exeter EX5 1AU to 13 Flemming Court Whistler Drive Castleford WF10 5HW on 28 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Andrew Richard Cotton as a director on 18 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Shaun Rooke Corbett as a director on 18 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Julie Elizabeth Bartlett as a director on 18 January 2019 | |
28 Jan 2019 | AP03 | Appointment of Mr Adam Coates as a secretary on 18 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Paul Andrew Clayton as a director on 18 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Robert Holliday as a director on 18 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Adam John Coates as a director on 18 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Ms Sally Ann Bedford as a director on 18 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Paul William Teasdale as a director on 18 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Julie Bartlett (Trustee) as a person with significant control on 18 January 2019 | |
23 Jan 2019 | PSC02 | Notification of Ptsg Electrical Services Limited as a person with significant control on 18 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Andrew Cotton (Trustee) as a person with significant control on 18 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Deborah Woolley as a person with significant control on 18 January 2019 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
26 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
21 Mar 2018 | RP04AR01 | Second filing of the annual return made up to 4 April 2016 | |
19 Mar 2018 | RP04AR01 | Second filing of the annual return made up to 4 April 2015 | |
16 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 04/04/2017 | |
01 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 October 2017
|
|
01 Dec 2017 | SH03 | Purchase of own shares. | |
02 May 2017 | CS01 |
Confirmation statement made on 4 April 2017 with updates
|
|
18 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 |