Advanced company searchLink opens in new window

TROJAN GARAGE EQUIPMENT SERVICES LIMITED

Company number 02608311

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
11 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
07 Jul 2020 TM01 Termination of appointment of Steven Michael Dix as a director on 30 June 2020
20 May 2020 PSC04 Change of details for Mr Philip George Riddiford as a person with significant control on 12 December 2019
18 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
18 May 2020 PSC01 Notification of Jayme Riddiford as a person with significant control on 6 April 2016
04 May 2020 CH01 Director's details changed for Mr Phillip Riddiford on 1 May 2020
01 May 2020 AP01 Appointment of Mr Phillip Riddiford as a director on 1 May 2020
31 Jan 2020 TM02 Termination of appointment of Michael Craig Norris as a secretary on 31 January 2020
02 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jun 2019 CH03 Secretary's details changed for Michael Craig Norris on 1 June 2019
10 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
02 Apr 2019 AP01 Appointment of Mr Steven Michael Dix as a director on 14 March 2019
20 Dec 2018 AD01 Registered office address changed from 571 Fishponds Road Fishponds Bristol BS16 3AF to Unit B2 Ashville Park Short Way Thornbury Bristol BS35 3UU on 20 December 2018
31 Jul 2018 TM01 Termination of appointment of Philip George Riddiford as a director on 31 July 2018
14 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
04 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
10 Jan 2018 PSC04 Change of details for Mr Philip George Riddiford as a person with significant control on 1 January 2018