Advanced company searchLink opens in new window

TRILLACOTT LOGISTICS LTD

Company number 09065354

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)
24 May 2019 AD01 Registered office address changed from 9 Orkney Drive Ryhope Sunderland SR2 0TE United Kingdom to 336 Winterthur Way Basingstoke RG21 7UQ on 24 May 2019
24 May 2019 PSC01 Notification of Shaun Doyle as a person with significant control on 10 May 2019
24 May 2019 AP01 Appointment of Mr Shaun Doyle as a director on 10 May 2019
24 May 2019 PSC07 Cessation of Joseph David Hawkins as a person with significant control on 10 May 2019
24 May 2019 TM01 Termination of appointment of Joseph David Hawkins as a director on 10 May 2019
08 Feb 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 1 September 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Orkney Drive Ryhope Sunderland SR2 0TE on 27 October 2017
27 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 1 September 2017
27 Oct 2017 AP01 Appointment of Mr Joseph David Hawkins as a director on 1 September 2017
27 Oct 2017 PSC01 Notification of Joseph David Hawkins as a person with significant control on 1 September 2017
19 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
13 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from 4 Farnborough Road Swindon SN3 2DR to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Michael George Alcock as a director on 13 March 2017
24 Feb 2017 AA Micro company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
08 Feb 2016 AA Micro company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
09 Apr 2015 AP01 Appointment of Michael George Alcock as a director on 30 March 2015
09 Apr 2015 TM01 Termination of appointment of Christopher Steele as a director on 30 March 2015
09 Apr 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Farnborough Road Swindon SN3 2DR on 9 April 2015