Advanced company searchLink opens in new window

TRIMAC DEVELOPMENTS LIMITED

Company number 07612644

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)
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Dec 2013 MR04 Satisfaction of charge 2 in full
23 Dec 2013 MR04 Satisfaction of charge 076126440003 in full
23 Dec 2013 MR04 Satisfaction of charge 1 in full
02 May 2013 MR01 Registration of charge 076126440003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
24 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Ian Robert Turvey on 16 December 2011
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 April 2011
  • GBP 200
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 April 2011
  • GBP 200
09 Jun 2011 AP04 Appointment of Wm Business Services Limited as a secretary
09 Jun 2011 AP01 Appointment of Andrew Mark Chudzik as a director
09 Jun 2011 AP01 Appointment of Ian Robert Turvey as a director
09 Jun 2011 AP01 Appointment of Michael Lawrence Taaffe as a director
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
28 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director
21 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)