Advanced company searchLink opens in new window

TRIMMINGS BY DESIGN LIMITED

Company number 03865853

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)
18 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 MR01 Registration of charge 038658530006, created on 10 January 2022
07 Dec 2021 PSC05 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
11 Nov 2021 PSC05 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 10 November 2021
10 Nov 2021 PSC05 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 9 November 2021
10 Nov 2021 PSC05 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 10 November 2021
09 Nov 2021 PSC05 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Grant Michael Redfern on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Gresham Road Derby DE24 8AW to Gresham Road Derby Derbyshire DE24 8AW on 9 November 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 AP01 Appointment of Ms Jenny Frances Higgins as a director on 10 June 2021
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
03 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 PSC02 Notification of Trimmings by Design (Holdings) Limited as a person with significant control on 11 December 2019
19 Dec 2019 PSC07 Cessation of Grant Michael Redfern as a person with significant control on 11 December 2019
12 Dec 2019 TM01 Termination of appointment of Gary Andrew Fowler as a director on 11 December 2019
29 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
28 Oct 2019 TM01 Termination of appointment of David George Chapman as a director on 28 October 2019
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018