- Company Overview for TRENT CIVILS UK LIMITED (10928773)
- Filing history for TRENT CIVILS UK LIMITED (10928773)
- People for TRENT CIVILS UK LIMITED (10928773)
- Charges for TRENT CIVILS UK LIMITED (10928773)
- Insolvency for TRENT CIVILS UK LIMITED (10928773)
- Registers for TRENT CIVILS UK LIMITED (10928773)
- More for TRENT CIVILS UK LIMITED (10928773)
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) |
---|---|---|---|
26 Nov 2024 | AM06 | Notice of deemed approval of proposals | |
07 Nov 2024 | AM03 | Statement of administrator's proposal | |
18 Sep 2024 | AD01 | Registered office address changed from 94-96 Oswald Road Scunthorpe DN15 7PA England to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 18 September 2024 | |
18 Sep 2024 | AM01 | Appointment of an administrator | |
02 May 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
19 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr Joshua Knibb as a director on 1 January 2024 | |
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2023
|
|
21 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 May 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
21 Mar 2022 | MR01 | Registration of charge 109287730002, created on 20 March 2022 | |
06 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
16 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 16 April 2021
|
|
26 Mar 2021 | MR01 | Registration of charge 109287730001, created on 26 March 2021 | |
09 Mar 2021 | PSC01 | Notification of Jonathan David Collingwood as a person with significant control on 15 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
01 Feb 2021 | PSC04 | Change of details for Mr Richard William Hattee as a person with significant control on 15 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 15 January 2021
|
|
29 Jan 2021 | AP01 | Appointment of Mr Jonathan David Collingwood as a director on 15 January 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates |