Advanced company searchLink opens in new window

TRI-WALL WEST MIDLANDS LIMITED

Company number 09526545

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)
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
  • GBP 100
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