- Company Overview for TRENCH LOCK LIMITED (09637569)
- Filing history for TRENCH LOCK LIMITED (09637569)
- People for TRENCH LOCK LIMITED (09637569)
- Charges for TRENCH LOCK LIMITED (09637569)
- More for TRENCH LOCK LIMITED (09637569)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
10 May 2023 | CH03 | Secretary's details changed for Andrew Michael Lamb on 23 March 2023 | |
10 May 2023 | CH01 | Director's details changed for Mr Andrew Michael Lamb on 23 March 2023 | |
10 May 2023 | CH01 | Director's details changed for Mr Neil Graham Harris on 23 March 2023 | |
10 May 2023 | CH01 | Director's details changed for Mr Steven Antony Ferris on 23 March 2023 | |
10 May 2023 | AD01 | Registered office address changed from 75-76 Francis Road Edgbaston Birmingham B16 8SP to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 10 May 2023 | |
14 Apr 2023 | MR04 | Satisfaction of charge 096375690001 in full | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Aug 2022 | MR04 | Satisfaction of charge 096375690002 in full | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Andrew Michael Lamb on 14 January 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 October 2018
|
|
13 Oct 2018 | MR01 | Registration of charge 096375690002, created on 12 October 2018 | |
10 Sep 2018 | SH02 | Sub-division of shares on 15 August 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
17 Nov 2017 | MR01 | Registration of charge 096375690001, created on 17 November 2017 |