- Company Overview for TRINITY HIGHWAYS LIMITED (13213228)
- Filing history for TRINITY HIGHWAYS LIMITED (13213228)
- People for TRINITY HIGHWAYS LIMITED (13213228)
- Charges for TRINITY HIGHWAYS LIMITED (13213228)
- More for TRINITY HIGHWAYS LIMITED (13213228)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with updates | |
23 Jan 2025 | MR04 | Satisfaction of charge 132132280001 in full | |
27 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
27 Feb 2024 | CH01 | Director's details changed for Mr Dylan Joseph Smith on 8 November 2023 | |
27 Feb 2024 | CH01 | Director's details changed for Mr Alan David Winter on 30 April 2023 | |
31 Jan 2024 | AA | Micro company 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 Alan David Winter 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 William Bridges as a person with significant control on 6 September 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
26 Oct 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 July 2022 | |
23 Apr 2022 | CH01 | Director's details changed for Mr Dylan Joseph Smith on 22 April 2022 | |
23 Apr 2022 | CH01 | Director's details changed for Mr Alan David Winter on 22 April 2022 | |
23 Apr 2022 | AD01 | Registered office address changed from Unit 15 Kingnorth Industrial Estate Hoo Kent ME3 9nd England to Unit 15 Kingnorth Industrial Estate Hoo Rochester Kent ME3 9nd on 23 April 2022 | |
23 Apr 2022 | CH01 | Director's details changed for Mr Ben William Bridges on 22 April 2022 | |
23 Apr 2022 | AD01 | Registered office address changed from Suite E Quayside House Chatham Maritime Quayside Chatham Kent ME4 4QZ United Kingdom to Unit 15 Kingnorth Industrial Estate Hoo Kent ME3 9nd on 23 April 2022 | |
06 Mar 2022 | PSC01 | Notification of Dylan Smith as a person with significant control on 14 September 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
22 Feb 2022 | MR01 | Registration of charge 132132280001, created on 18 February 2022 | |
27 Sep 2021 | AP01 | Appointment of Mr Dylan Joseph Smith as a director on 14 September 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Amy Victoria Smith as a director on 14 September 2021 | |
13 Apr 2021 | AP01 | Appointment of Mrs Amy Victoria Smith as a director on 29 March 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Dylan Joseph Smith as a director on 29 March 2021 |