- Company Overview for TRINITY MERCHANTS LIMITED (00521626)
- Filing history for TRINITY MERCHANTS LIMITED (00521626)
- People for TRINITY MERCHANTS LIMITED (00521626)
- Charges for TRINITY MERCHANTS LIMITED (00521626)
- Insolvency for TRINITY MERCHANTS LIMITED (00521626)
- More for TRINITY MERCHANTS LIMITED (00521626)
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) |
---|---|---|---|
17 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
09 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
19 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mrs Claire Batham on 27 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Miss Suzanne Hayward on 29 April 2016 | |
17 May 2016 | CH03 | Secretary's details changed for Miss Suzanne Hayward on 29 April 2016 | |
02 Nov 2015 | CH01 | Director's details changed for Miss Suzanne Hayward on 22 October 2015 | |
02 Nov 2015 | CH03 | Secretary's details changed for Miss Suzanne Hayward on 22 October 2015 | |
19 Oct 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
15 Sep 2015 | AP01 | Appointment of Leora Hoffman as a director on 29 July 2015 | |
14 Sep 2015 | AP03 | Appointment of Miss Suzanne Hayward as a secretary on 10 July 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Susanne Lore Weiss as a secretary on 10 July 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Susanne Lore Weiss as a director on 10 July 2015 | |
23 Oct 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
15 Mar 2014 | MR04 | Satisfaction of charge 37 in full | |
11 Mar 2014 | TM01 | Termination of appointment of Richard Hunter as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
05 Nov 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
24 Oct 2013 | AP01 | Appointment of Mrs Claire Batham as a director | |
24 Oct 2013 | AP01 | Appointment of Miss Suzanne Hayward as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Andrew Hall as a director | |
23 May 2013 | TM01 |
Termination of appointment of a director
|
|
22 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 |