- Company Overview for TRIM TRAIL LIMITED (09891530)
- Filing history for TRIM TRAIL LIMITED (09891530)
- People for TRIM TRAIL LIMITED (09891530)
- More for TRIM TRAIL LIMITED (09891530)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
11 Jan 2023 | AD01 | Registered office address changed from C/O Thermmark Limited Second Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ England to C/O Thermmark Limited, Second Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ on 11 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from Unit 7 & 8 Greenfield Farm Industrial Estate Bach Lane Congleton Cheshire CW12 4TU England to C/O Thermmark Limited Second Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ on 11 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Ross Adam Makin on 24 May 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
18 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
27 Nov 2018 | PSC01 | Notification of Neville Robson as a person with significant control on 6 April 2018 | |
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|