- Company Overview for TRI-WALL WEST MIDLANDS LIMITED (09526545)
- Filing history for TRI-WALL WEST MIDLANDS LIMITED (09526545)
- People for TRI-WALL WEST MIDLANDS LIMITED (09526545)
- Charges for TRI-WALL WEST MIDLANDS LIMITED (09526545)
- More for TRI-WALL WEST MIDLANDS LIMITED (09526545)
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) |
---|---|---|---|
02 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Oct 2018 | PSC05 | Change of details for Tri-Wall Europe Limited as a person with significant control on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Gavin Thomas Peters as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Robert Kyle Baker as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Hirofumi Hori as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Yuji Suzuki as a director on 1 October 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD to 77 Wonastow Road Monmouth NP25 5TW on 4 October 2018 | |
04 Oct 2018 | PSC02 | Notification of Tri-Wall Europe Limited as a person with significant control on 1 October 2018 | |
04 Oct 2018 | PSC07 | Cessation of Rosewood Manufacturing Holdings Limited as a person with significant control on 1 October 2018 | |
22 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
03 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
23 Jul 2015 | MR01 | Registration of charge 095265450001, created on 20 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Stephen Harry Lord as a director on 2 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Norman Robert Scott as a director on 2 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Tracy Jayne Trotter as a director on 2 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Robert William Maclean as a director on 2 July 2015 | |
08 Jul 2015 | AP03 | Appointment of Stephen Lord as a secretary on 2 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA United Kingdom to 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD on 8 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Martin Ernest Preston as a director on 2 July 2015 | |
08 Jul 2015 | AP01 | Appointment of John Lord as a director on 2 July 2015 |