Advanced company searchLink opens in new window

TRITON BUILDING RESTORATION LIMITED

Company number 02563223

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 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AD01 Registered office address changed from , 14 Saxon Business Centre, Windsor Avenue, London, SW19 2RR on 22 April 2014
13 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Jan 2014 TM02 Termination of appointment of Geoffrey Engering as a secretary
13 Jan 2014 AD01 Registered office address changed from , 14 Saxon Business Centre Windsor Avenue, London, SW19 2RR on 13 January 2014
18 Nov 2013 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Geoffrey Leonard Engering on 20 December 2009
12 Jan 2011 CH01 Director's details changed for Denise Michelle Engering on 20 December 2009
12 Jan 2011 CH03 Secretary's details changed for Geoffrey Leonard Engering on 20 December 2009
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
09 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Geoffrey Leonard Engering on 1 October 2009
02 Nov 2009 AA Accounts for a small company made up to 31 December 2008
16 Apr 2009 287 Registered office changed on 16/04/2009 from, 2 red lion square, london, SW18 4LS
06 Jan 2009 363a Return made up to 28/11/08; full list of members