- Company Overview for TRILBYS (HAMPSHIRE) LIMITED (07731620)
- Filing history for TRILBYS (HAMPSHIRE) LIMITED (07731620)
- People for TRILBYS (HAMPSHIRE) LIMITED (07731620)
- More for TRILBYS (HAMPSHIRE) LIMITED (07731620)
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) |
---|---|---|---|
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Feb 2017 | AP01 | Appointment of Miss Chalotte Joan Seery as a director on 27 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Robert Andrew Seery as a director on 27 February 2017 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | AD03 | Register(s) moved to registered inspection location C/O Haines Watts 30 Camp Road Farnborough Hampshire GU14 6EW | |
17 Aug 2015 | AD02 | Register inspection address has been changed to C/O Haines Watts 30 Camp Road Farnborough Hampshire GU14 6EW | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 10a Winchester Street Basingstoke, Hampshire, RG21 7DY to C/O Haines Watts Chartered Accountants 10 Sarum Hill Basingstoke Hampshire RG21 8SR on 15 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Mrs Geraldine Seery on 9 August 2011 | |
17 Aug 2012 | CH01 | Director's details changed for Mr Andrew James Seery on 9 August 2011 | |
09 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
09 Aug 2011 | AP01 | Appointment of Mrs Geraldine Seery as a director | |
09 Aug 2011 | AP01 | Appointment of Mr Andrew James Seery as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
08 Aug 2011 | NEWINC |
Incorporation
|