Advanced company searchLink opens in new window

TRENITALIA C2C LIMITED

Company number 07897267

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)
06 Apr 2017 CH01 Director's details changed for Mr Richard John Bowley on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Daniel Joseph George Barrett on 6 April 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-21
21 Mar 2017 AD01 Registered office address changed from National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham B5 6DD to Cutlers Court 115 Houndsditch London EC3A 7BR on 21 March 2017
20 Feb 2017 AP01 Appointment of Ernesto Sicilia as a director on 17 February 2017
20 Feb 2017 AP03 Appointment of Richard John Bowley as a secretary on 17 February 2017
20 Feb 2017 TM02 Termination of appointment of Dianne Robinson as a secretary on 16 February 2017
20 Feb 2017 TM01 Termination of appointment of Thomas Findlay Stables as a director on 10 February 2017
20 Feb 2017 TM01 Termination of appointment of Dean Kendal Finch as a director on 10 February 2017
04 Jan 2017 TM01 Termination of appointment of Andrew Noel Chivers as a director on 31 December 2016
04 Jan 2017 AP01 Appointment of Mr Thomas Findlay Stables as a director on 1 January 2017
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
26 Jun 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
08 Dec 2015 AP01 Appointment of Daniel Joseph George Barrett as a director on 7 December 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 TM01 Termination of appointment of Benjamin John Ackroyd as a director on 31 July 2015
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
17 Nov 2014 MR01 Registration of charge 078972670003, created on 7 November 2014
17 Nov 2014 MR01 Registration of charge 078972670002, created on 7 November 2014
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100,000
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Aug 2014 AP01 Appointment of Benjamin John Ackroyd as a director on 18 August 2014
18 Aug 2014 AP01 Appointment of Kevin David Frazer as a director on 18 August 2014