Advanced company searchLink opens in new window

TRIDEAG LIMITED

Company number 04055220

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)
26 Apr 2007 287 Registered office changed on 26/04/07 from: 8 the coppice atherstone warwickshire CV9 1RT
21 Apr 2007 AA Total exemption small company accounts made up to 30 November 2005
21 Sep 2006 363s Return made up to 17/08/06; full list of members
06 Oct 2005 363s Return made up to 17/08/05; full list of members
30 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
23 Sep 2005 287 Registered office changed on 23/09/05 from: unit 19 tolsons mill industrial estate fazeley tamworth B78 3QB
23 Mar 2005 403a Declaration of satisfaction of mortgage/charge
17 Sep 2004 AA Total exemption small company accounts made up to 30 November 2003
27 Aug 2004 363s Return made up to 17/08/04; full list of members
03 Feb 2004 395 Particulars of mortgage/charge
15 Sep 2003 AA Total exemption small company accounts made up to 30 November 2002
29 Aug 2003 363s Return made up to 17/08/03; full list of members
10 Jun 2003 395 Particulars of mortgage/charge
23 Oct 2002 AA Total exemption small company accounts made up to 30 November 2001
21 Oct 2002 363s Return made up to 17/08/02; full list of members
16 Aug 2002 225 Accounting reference date shortened from 31/08/02 to 30/11/01
01 Jul 2002 AA Total exemption small company accounts made up to 31 August 2001
16 Apr 2002 395 Particulars of mortgage/charge
04 Apr 2002 363s Return made up to 17/08/01; full list of members
04 Apr 2002 363(287) Registered office changed on 04/04/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/04/02
18 May 2001 395 Particulars of mortgage/charge
01 Mar 2001 395 Particulars of mortgage/charge
04 Oct 2000 288a New director appointed
15 Sep 2000 88(2)R Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100
15 Sep 2000 287 Registered office changed on 15/09/00 from: somerville house 20-22 harborne road, birmingham west midlands B15 3AA