Advanced company searchLink opens in new window

TRENCHLINK LIMITED

Company number 02785772

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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