- Company Overview for TRINITY GRAIN TRANSPORT LIMITED (07591062)
- Filing history for TRINITY GRAIN TRANSPORT LIMITED (07591062)
- People for TRINITY GRAIN TRANSPORT LIMITED (07591062)
- More for TRINITY GRAIN TRANSPORT LIMITED (07591062)
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
|
|
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
|
|
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 |