AXMINSTER TRINITY HOLDINGS LIMITED
Company number 12368269
- Company Overview for AXMINSTER TRINITY HOLDINGS LIMITED (12368269)
- Filing history for AXMINSTER TRINITY HOLDINGS LIMITED (12368269)
- People for AXMINSTER TRINITY HOLDINGS LIMITED (12368269)
- More for AXMINSTER TRINITY HOLDINGS LIMITED (12368269)
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) |
---|---|---|---|
24 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
14 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
14 Jan 2025 | AD01 | Registered office address changed from 1-4 Weycroft House Weycroft Avenue Axminster EX13 5HU England to Unit 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU on 14 January 2025 | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
26 Jul 2023 | AD01 | Registered office address changed from Queens House New Street Honiton Devon EX14 1BJ United Kingdom to 1-4 Weycroft House Weycroft Avenue Axminster EX13 5HU on 26 July 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
03 Dec 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 April 2021 | |
03 Jan 2020 | TM01 | Termination of appointment of Katina Jean Styles as a director on 17 December 2019 | |
17 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-17
|