Advanced company searchLink opens in new window

TRINITY SURFACING LTD

Company number 11215848

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)
06 Dec 2024 MA Memorandum and Articles of Association
30 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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:
  • GBP 1
  • ANNOTATION Clarification hmrc confirmation duty paid
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