Advanced company searchLink opens in new window

TROJAN CONSTRUCTION AND MAINTENANCE LTD

Company number 07219720

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)
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 PSC04 Change of details for Mr Matthew Clark as a person with significant control on 24 August 2021
08 Mar 2022 PSC01 Notification of Lee Cornish as a person with significant control on 24 August 2021
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Aug 2021 AP01 Appointment of Mr Lee Cornish as a director on 24 August 2021
21 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 May 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
27 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
21 Apr 2018 PSC04 Change of details for Mr Matthew Clark as a person with significant control on 1 January 2018
14 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 May 2017 TM01 Termination of appointment of Lee Thomas Cornish as a director on 17 May 2017
17 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
09 Jan 2017 AA Micro company accounts made up to 30 April 2016
08 Aug 2016 CH01 Director's details changed for Mr Lee Thomas Cornish on 15 April 2016
05 Aug 2016 AD01 Registered office address changed from 21 Woodhayes Rd Frome Somerset BA11 2DG to 2 Caxton Road Frome Somerset BA11 1NE on 5 August 2016
05 Aug 2016 CH01 Director's details changed for Mr Matthew James Clark on 15 April 2016