- Company Overview for TROPHYSTORE.CO.UK LIMITED (06956751)
- Filing history for TROPHYSTORE.CO.UK LIMITED (06956751)
- People for TROPHYSTORE.CO.UK LIMITED (06956751)
- Charges for TROPHYSTORE.CO.UK LIMITED (06956751)
- More for TROPHYSTORE.CO.UK LIMITED (06956751)
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) |
---|---|---|---|
04 Aug 2017 | PSC01 | Notification of Maria Ann Noctor as a person with significant control on 6 April 2016 | |
04 Aug 2017 | PSC01 | Notification of Stephen Andrew Noctor as a person with significant control on 6 April 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from Infinity House Lovell Tamworth Staffordshire B79 7TA England to Inifinity House Lovell Tamworth Staffordshire B79 7TA on 17 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 34 Pebble Close Tamworth Staffordshire B77 4rd to Infinity House Lovell Tamworth Staffordshire B79 7TA on 17 June 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Stephen Andrew Noctor on 1 January 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mrs Maria Ann Noctor on 1 January 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Oct 2013 | AD01 | Registered office address changed from Unit 3 Manor Road Industrial Estate Manor Road Atherstone Warwickshire CV9 1TE on 28 October 2013 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
30 Oct 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
31 Jul 2012 | AD02 | Register inspection address has been changed | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from Midland House 105 Long Street Atherstone Warwickshire CV9 1AB United Kingdom on 13 June 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Stephen Andrew Noctor on 8 July 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Miss Maria Ann Logan on 8 July 2010 |