- Company Overview for TRINITY SURFACING LTD (11215848)
- Filing history for TRINITY SURFACING LTD (11215848)
- People for TRINITY SURFACING LTD (11215848)
- Charges for TRINITY SURFACING LTD (11215848)
- More for TRINITY SURFACING LTD (11215848)
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) |
---|---|---|---|
06 Dec 2024 | MA | Memorandum and Articles of Association | |
30 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2024 | TM01 | Termination of appointment of Ben Bridges as a director on 22 November 2024 | |
31 Jul 2024 | MR01 | Registration of charge 112158480004, created on 30 July 2024 | |
30 Apr 2024 | MR04 | Satisfaction of charge 112158480002 in full | |
15 Apr 2024 | MR01 | Registration of charge 112158480003, created on 12 April 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
27 Feb 2024 | CH01 | Director's details changed for Mr Alan David Winter on 30 April 2023 | |
27 Feb 2024 | CH01 | Director's details changed for Mr Dylan Joseph Smith on 8 December 2023 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Sep 2023 | PSC02 | Notification of Trinity Surfacing Group Limited as a person with significant control on 6 September 2023 | |
06 Sep 2023 | PSC07 | Cessation of Dylan Joseph Smith as a person with significant control on 6 September 2023 | |
06 Sep 2023 | PSC07 | Cessation of Ben Bridges as a person with significant control on 6 September 2023 | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
20 Jun 2022 | AD01 | Registered office address changed from , Suite E North Wing Quayside House, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ, England to Unit 15 Kingsnorth Industrial Estate Hoo Rochester ME3 9nd on 20 June 2022 | |
23 Apr 2022 | CH01 | Director's details changed for Mr Alan David Winter on 22 April 2022 | |
23 Apr 2022 | CH01 | Director's details changed for Ben Bridges on 22 April 2022 | |
23 Apr 2022 | CH01 | Director's details changed for Mr Dylan Joseph Smith on 22 April 2022 | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Mar 2022 | MR04 | Satisfaction of charge 112158480001 in full | |
06 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
25 Feb 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
21 Feb 2022 | MR01 | Registration of charge 112158480002, created on 18 February 2022 | |
06 Dec 2021 | CH01 | Director's details changed for Ben Bridges on 6 December 2021 |