Advanced company searchLink opens in new window

TRUST TEES LIMITED

Company number 07497167

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)
08 Feb 2024 SH19 Statement of capital on 8 February 2024
  • GBP 901,098.00
08 Feb 2024 SH20 Statement by Directors
08 Feb 2024 CAP-SS Solvency Statement dated 23/01/24
08 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
05 Jan 2024 AP01 Appointment of Mr David Charles Stead as a director on 1 January 2024
06 Dec 2023 MR01 Registration of charge 074971670003, created on 6 December 2023
16 Oct 2023 TM01 Termination of appointment of Timothy Deeming as a director on 26 September 2023
16 Oct 2023 TM01 Termination of appointment of Lucy Jayne Folley as a director on 26 September 2023
27 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
19 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Jun 2023 SH06 Cancellation of shares. Statement of capital on 27 April 2023
  • GBP 901,098
16 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 May 2023 SH06 Cancellation of shares. Statement of capital on 27 April 2023
  • GBP 901,098
30 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
12 Jan 2023 TM01 Termination of appointment of David Ian Redfern as a director on 31 December 2022
21 Oct 2022 CH01 Director's details changed for Mrs Catherine Anne Spitzer on 3 October 2022
21 Oct 2022 AP01 Appointment of Mrs Catherine Anne Spitzer as a director on 3 October 2022
01 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
23 Jun 2022 TM01 Termination of appointment of Stephen Wallace Mayson as a director on 30 May 2022
21 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,051,281