Advanced company searchLink opens in new window

TRENCH HOLDINGS LIMITED

Company number NI062850

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)
02 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
16 Aug 2016 RP04AR01 Second filing of the annual return made up to 26 January 2016
19 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-16
  • GBP 925,000

Statement of capital on 2016-08-16
  • GBP 925,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2016.
21 Dec 2015 SH03 Purchase of own shares.
15 Dec 2015 SH06 Cancellation of shares. Statement of capital on 23 October 2015
  • GBP 925,000
02 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jun 2015 AP03 Appointment of Mr David Conor O'neill as a secretary on 22 June 2015
23 Jun 2015 TM02 Termination of appointment of Stephen Andrew Samuel Hamill as a secretary on 22 June 2015
23 Jun 2015 TM01 Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015
  • ANNOTATION Clarification a second filed TM01 form was registered on 08/12/2017.
24 Apr 2015 AP01 Appointment of Mr David Conor O'neill as a director on 19 January 2015
16 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000,000
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
14 May 2014 MR01 Registration of charge 0628500002
03 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,000
17 May 2013 AA Group of companies' accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
25 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
18 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
30 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
29 Sep 2010 CH01 Director's details changed for Mr William Simpson Weir on 29 September 2010
29 Sep 2010 CH01 Director's details changed for Mr William Francis Philip Cheevers on 29 September 2010
29 Sep 2010 CH01 Director's details changed for Mr Kenneth Henderson Cheevers on 29 September 2010