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)
17 Sep 2021 CH03 Secretary's details changed for Ms Sharon Mcdermott on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Terry Daniell on 17 September 2021
01 Jul 2021 CS01 Confirmation statement made on 31 March 2021 with updates
30 Jun 2021 PSC01 Notification of Terry Daniell as a person with significant control on 30 June 2021
30 Jun 2021 PSC07 Cessation of Terry Daniell as a person with significant control on 29 June 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
03 Feb 2021 PSC01 Notification of Terry Daniell as a person with significant control on 3 February 2020
03 Feb 2021 PSC04 Change of details for Ms Sharon Mcdermott as a person with significant control on 3 February 2020
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 100
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from 6 Du Maurier Close Fleet GU52 0YA United Kingdom to The Pump House, Grove Farm the Street Crookham Village Fleet Hampshire GU51 5RX on 11 June 2018
28 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-28
  • GBP 1