Download leads from Nexok and grow your business. Find out more

Trico V.E. Limited

Documents

Total Documents145
Total Pages1,122

Filing History

6 August 2020Confirmation statement made on 5 August 2020 with no updates
27 January 2020Total exemption full accounts made up to 31 March 2019
7 August 2019Confirmation statement made on 5 August 2019 with no updates
10 January 2019Full accounts made up to 31 March 2018
10 August 2018Confirmation statement made on 5 August 2018 with no updates
1 February 2018Full accounts made up to 31 March 2017
18 August 2017Confirmation statement made on 5 August 2017 with no updates
18 August 2017Confirmation statement made on 5 August 2017 with no updates
12 January 2017Full accounts made up to 31 March 2016
12 January 2017Full accounts made up to 31 March 2016
15 August 2016Confirmation statement made on 5 August 2016 with updates
15 August 2016Confirmation statement made on 5 August 2016 with updates
16 December 2015Full accounts made up to 31 March 2015
16 December 2015Full accounts made up to 31 March 2015
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
15 January 2015Full accounts made up to 31 March 2014
15 January 2015Full accounts made up to 31 March 2014
7 November 2014Appointment of Mr Darrel John Nichols as a director on 1 October 2013
7 November 2014Appointment of Mr Darrel John Nichols as a director on 1 October 2013
7 November 2014Appointment of Mr Darrel John Nichols as a director on 1 October 2013
25 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
25 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
25 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
4 January 2014Full accounts made up to 31 March 2013
4 January 2014Full accounts made up to 31 March 2013
9 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
9 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
9 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
9 January 2013Full accounts made up to 31 March 2012
9 January 2013Full accounts made up to 31 March 2012
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
8 January 2012Full accounts made up to 31 March 2011
8 January 2012Full accounts made up to 31 March 2011
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
5 January 2011Full accounts made up to 31 March 2010
5 January 2011Full accounts made up to 31 March 2010
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
27 August 2010Director's details changed for Mr Keith Roy Dunk on 1 October 2009
27 August 2010Secretary's details changed for Mrs Maureen Rose Dunk on 1 October 2009
27 August 2010Secretary's details changed for Mrs Maureen Rose Dunk on 1 October 2009
27 August 2010Director's details changed for Mr Collis Christopher Oldfield on 1 October 2009
27 August 2010Director's details changed for Mr Keith Roy Dunk on 1 October 2009
27 August 2010Director's details changed for Mr Keith Roy Dunk on 1 October 2009
27 August 2010Director's details changed for Mr Collis Christopher Oldfield on 1 October 2009
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
27 August 2010Secretary's details changed for Mrs Maureen Rose Dunk on 1 October 2009
27 August 2010Director's details changed for Mr Collis Christopher Oldfield on 1 October 2009
5 February 2010Full accounts made up to 31 March 2009
5 February 2010Full accounts made up to 31 March 2009
17 September 2009Return made up to 05/08/09; full list of members
17 September 2009Return made up to 05/08/09; full list of members
6 February 2009Full accounts made up to 31 March 2008
6 February 2009Full accounts made up to 31 March 2008
1 October 2008Appointment terminated director anjella underwood
1 October 2008Secretary's change of particulars / maureen dunk / 26/09/2008
1 October 2008Secretary's change of particulars / maureen dunk / 26/09/2008
1 October 2008Return made up to 05/08/08; full list of members
1 October 2008Director's change of particulars / keith dunk / 26/09/2008
1 October 2008Director's change of particulars / keith dunk / 26/09/2008
1 October 2008Appointment terminated director anjella underwood
1 October 2008Return made up to 05/08/08; full list of members
2 February 2008Full accounts made up to 31 March 2007
2 February 2008Full accounts made up to 31 March 2007
25 September 2007Director's particulars changed
25 September 2007Director's particulars changed
25 September 2007Return made up to 05/08/07; full list of members
25 September 2007Return made up to 05/08/07; full list of members
7 November 2006Return made up to 05/08/06; full list of members
7 November 2006Return made up to 05/08/06; full list of members
5 November 2006Full accounts made up to 31 March 2006
5 November 2006Full accounts made up to 31 March 2006
20 July 2006New director appointed
20 July 2006New director appointed
24 March 2006Director resigned
24 March 2006Director resigned
6 January 2006Return made up to 05/08/05; full list of members
6 January 2006Return made up to 05/08/05; full list of members
9 November 2005Full accounts made up to 31 March 2005
9 November 2005Full accounts made up to 31 March 2005
9 November 2004Full accounts made up to 31 March 2004
9 November 2004Full accounts made up to 31 March 2004
8 September 2004Return made up to 05/08/04; full list of members
8 September 2004Return made up to 05/08/04; full list of members
13 November 2003Full accounts made up to 31 March 2003
13 November 2003Full accounts made up to 31 March 2003
4 September 2003Return made up to 05/08/03; full list of members
4 September 2003Return made up to 05/08/03; full list of members
27 October 2002Full accounts made up to 31 March 2002
27 October 2002Full accounts made up to 31 March 2002
21 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary resigned
21 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary resigned
9 January 2002Full accounts made up to 31 March 2001
9 January 2002Full accounts made up to 31 March 2001
19 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director resigned
19 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director resigned
2 November 2000Full accounts made up to 31 March 2000
2 November 2000Full accounts made up to 31 March 2000
15 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary's particulars changed
15 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary's particulars changed
8 August 2000New secretary appointed
8 August 2000New secretary appointed
29 November 1999Full accounts made up to 31 March 1999
29 November 1999Full accounts made up to 31 March 1999
7 September 1999Return made up to 05/08/99; full list of members
7 September 1999Return made up to 05/08/99; full list of members
20 May 1999Accounting reference date shortened from 31/08/99 to 31/03/99
20 May 1999Accounting reference date shortened from 31/08/99 to 31/03/99
26 March 1999Particulars of mortgage/charge
26 March 1999Particulars of mortgage/charge
3 February 1999Registered office changed on 03/02/99 from: ashmead trading estate ashmead road keynsham bristol BS18 1SX
3 February 1999Registered office changed on 03/02/99 from: ashmead trading estate ashmead road keynsham bristol BS18 1SX
21 December 1998Director resigned
21 December 1998New director appointed
21 December 1998Director resigned
21 December 1998New director appointed
30 October 1998Particulars of mortgage/charge
30 October 1998Particulars of mortgage/charge
27 October 1998New director appointed
27 October 1998New director appointed
17 September 1998New director appointed
17 September 1998New director appointed
27 August 1998Resolutions
  • SRES13 ‐ Special resolution
27 August 1998Secretary resigned
27 August 1998Director resigned
27 August 1998Secretary resigned
27 August 1998New director appointed
27 August 1998Secretary resigned
27 August 1998Registered office changed on 27/08/98 from: ashmead trading estate ashmead road, keynsham bristol BS31 1SX
27 August 1998New director appointed
27 August 1998Director resigned
27 August 1998New secretary appointed;new director appointed
27 August 1998Resolutions
  • SRES13 ‐ Special resolution
27 August 1998Registered office changed on 27/08/98 from: ashmead trading estate ashmead road, keynsham bristol BS31 1SX
27 August 1998Secretary resigned
27 August 1998New secretary appointed;new director appointed
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 August 1998Incorporation
5 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing