- Company Overview for TRI CONSTRUCTION LIMITED (09880235)
- Filing history for TRI CONSTRUCTION LIMITED (09880235)
- People for TRI CONSTRUCTION LIMITED (09880235)
- More for TRI CONSTRUCTION LIMITED (09880235)
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) |
---|---|---|---|
28 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Jack Robert Bruce on 31 May 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
07 Sep 2022 | CH01 | Director's details changed for Mr Graham Urwin on 7 September 2022 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 May 2020 | CH01 | Director's details changed for Mr Keith John Wigham on 18 May 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
07 Nov 2018 | AD01 | Registered office address changed from Suite 2E Building 7, Queens Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom to Tri House Balliol Business Park Newcastle upon Tyne NE12 8EW on 7 November 2018 | |
30 Apr 2018 | SH08 | Change of share class name or designation | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | PSC02 | Notification of Tri Construction Holdings Limited as a person with significant control on 15 March 2018 | |
10 Apr 2018 | PSC07 | Cessation of Keith John Wigham as a person with significant control on 15 March 2018 | |
10 Apr 2018 | PSC07 | Cessation of Graham Urwin as a person with significant control on 15 March 2018 | |
10 Apr 2018 | PSC07 | Cessation of Jack Robert Bruce as a person with significant control on 15 March 2018 | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
29 Apr 2017 | SH08 | Change of share class name or designation | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|