Advanced company searchLink opens in new window

TRINITY TEN LIMITED

Company number 07261813

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)
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 104,633
29 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 72,357
01 Dec 2017 SH03 Purchase of own shares.
02 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 16/02/2018.
18 Apr 2017 AA Group of companies' accounts made up to 30 June 2016