Advanced company searchLink opens in new window

TREND BATHROOMS LTD

Company number 12664535

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2024 DS01 Application to strike the company off the register
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 Jul 2023 AD01 Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ England to Unit 5-6 Tyseley Business Park 2-4 Wharfdale Road Tyseley Birmingham West Midlands B11 2DF on 26 July 2023
25 Jul 2023 TM01 Termination of appointment of Melanie Anne Doherty as a director on 13 July 2023
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
14 Jun 2023 PSC07 Cessation of Melanie Anne Doherty as a person with significant control on 14 June 2023
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 50
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 50
12 May 2023 CERTNM Company name changed pine coppice developments LTD\certificate issued on 12/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-12
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
17 Mar 2022 AA01 Current accounting period shortened from 30 June 2022 to 30 April 2022
03 Dec 2021 AD01 Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 3 December 2021
20 Sep 2021 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 PSC04 Change of details for Mr Steven Leonard Guy Norris as a person with significant control on 2 July 2021
02 Jul 2021 PSC04 Change of details for Mr Richard Spencer Norris as a person with significant control on 2 July 2021
02 Jul 2021 PSC04 Change of details for Mrs Melanie Anne Doherty as a person with significant control on 2 July 2021
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 3
19 Jun 2020 PSC01 Notification of Steven Leonard Guy Norris as a person with significant control on 11 June 2020
19 Jun 2020 PSC01 Notification of Richard Spencer John Norris as a person with significant control on 11 June 2020
19 Jun 2020 PSC01 Notification of Melanie Anne Doherty as a person with significant control on 11 June 2020
19 Jun 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 11 June 2020