- Company Overview for TRENCHLINK LIMITED (02785772)
- Filing history for TRENCHLINK LIMITED (02785772)
- People for TRENCHLINK LIMITED (02785772)
- More for TRENCHLINK LIMITED (02785772)
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) |
---|---|---|---|
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Patricia Marjorie Swinbank as a director on 4 August 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | CH01 | Director's details changed for Ms Patricia Marjorie Swinbank on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mrs Christine Jazwinski on 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
02 Dec 2010 | TM01 | Termination of appointment of Ian Chung as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Ian Wing Yin Chung on 2 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Patricia Marjorie Swinbank on 2 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Christine Jazwinski on 2 February 2010 | |
04 Feb 2010 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 2 February 2010 |