Advanced company searchLink opens in new window

TRINITY GRAIN TRANSPORT LIMITED

Company number 07591062

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)
13 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Jul 2023 AD01 Registered office address changed from Trinity Grain Limited Overton Road Micheldever Station Winchester Hampshire SO21 3AN England to Trinity Grain Ltd Overton Road Micheldever Station Winchester SO21 3FX on 25 July 2023
15 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
11 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
15 Dec 2021 TM01 Termination of appointment of Alan James Murray as a director on 2 December 2021
15 Dec 2021 TM01 Termination of appointment of Michael John Clay as a director on 2 December 2021
15 Dec 2021 AP01 Appointment of Mr David Rhys Evans as a director on 2 December 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
17 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
06 Apr 2020 AD01 Registered office address changed from Hampshire Grain Limited Overton Road, Micheldever Station Winchester Hampshire SO21 3AN to Trinity Grain Limited Overton Road Micheldever Station Winchester Hampshire SO21 3AN on 6 April 2020
06 Apr 2020 PSC02 Notification of Trinity Grain Limited as a person with significant control on 1 April 2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 50
03 Apr 2020 PSC07 Cessation of Michael John Clay as a person with significant control on 1 April 2020
28 Jan 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
17 Dec 2019 AP01 Appointment of Mr Nick Damien Wallis as a director on 16 December 2019
17 Dec 2019 AP01 Appointment of Mr Alan James Murray as a director on 16 December 2019
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 PSC07 Cessation of Ian Hellawell as a person with significant control on 4 March 2019
23 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
03 Apr 2019 PSC04 Change of details for Mr Michael John Clay as a person with significant control on 4 March 2019