Advanced company searchLink opens in new window

TRENCHES LIMITED

Company number 10839330

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
13 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
24 Aug 2023 PSC04 Change of details for Mr Terry Daniell as a person with significant control on 23 August 2023
24 Aug 2023 PSC04 Change of details for Mr Terry Daniell as a person with significant control on 23 August 2023
24 Aug 2023 PSC04 Change of details for Ms Sharon Mcdermott as a person with significant control on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Ms Sharon Mcdermott on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Ms Sharon Mcdermott on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Terry Daniell on 23 August 2023
23 Aug 2023 PSC04 Change of details for Ms Sharon Mcdermott as a person with significant control on 23 August 2023
23 Aug 2023 CH03 Secretary's details changed for Ms Sharon Mcdermott on 23 August 2023
18 Aug 2023 CH01 Director's details changed for Ms Sharon Mcdermott on 18 August 2023
18 Aug 2023 CH01 Director's details changed for Mr Terry Daniell on 18 August 2023
18 Aug 2023 AD01 Registered office address changed from Unit 20, the Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX England to Unit 2 Grove Farm the Street Church Crookham Hampshire GU51 5RX on 18 August 2023
28 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
29 Mar 2023 AD01 Registered office address changed from The Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX England to Unit 20, the Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX on 29 March 2023
07 Dec 2022 AD01 Registered office address changed from The Pump House Grove Fram the Street Church Crookham Hampshire GU51 5RX England to The Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX on 7 December 2022
01 Dec 2022 AD01 Registered office address changed from Tythe Barn Stapeley Manor Long Lane Odiham Hampshire RG29 1JE England to The Pump House Grove Fram the Street Church Crookham Hampshire GU51 5RX on 1 December 2022
27 Jul 2022 MR01 Registration of charge 108393300001, created on 18 July 2022
06 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 May 2022 AD01 Registered office address changed from The Pump House, Grove Farm the Street Crookham Village Fleet Hampshire GU51 5RX England to Tythe Barn Stapeley Manor Long Lane Odiham Hampshire RG29 1JE on 6 May 2022
11 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
20 Sep 2021 PSC04 Change of details for Mr Terry Daniell as a person with significant control on 17 September 2021
17 Sep 2021 PSC04 Change of details for Ms Sharon Mcdermott as a person with significant control on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Ms Sharon Mcdermott on 17 September 2021