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

The Triumph 2000 Register Limited

Documents

Total Documents292
Total Pages916

Filing History

31 July 2023Appointment of Mr Mark Peter Edgington as a director on 23 July 2023
31 July 2023Termination of appointment of Sharon Furnell as a director on 23 July 2023
25 July 2023Appointment of Mrs Cathy Bartlett as a director on 23 July 2023
25 July 2023Appointment of Mr Alan John Chatterton as a director on 23 July 2023
25 July 2023Appointment of Mr Christopher Bartlett as a director on 23 July 2023
23 July 2023Appointment of Mr Andrew Mark Cheesman as a director on 23 July 2023
23 July 2023Appointment of Mrs Christine Patricia Cheesman as a director on 23 July 2023
23 July 2023Appointment of Mrs Jo Edgington as a director on 23 July 2023
6 January 2023Termination of appointment of Luigi Maio as a director on 31 December 2022
22 December 2022Confirmation statement made on 11 December 2022 with no updates
1 September 2022Micro company accounts made up to 31 December 2021
23 June 2022Termination of appointment of Andrew Ralph Newman as a director on 12 June 2022
23 June 2022Termination of appointment of Jan Stewart as a director on 12 June 2022
4 April 2022Appointment of Mr Michael John Menhenitt as a director on 4 April 2022
24 March 2022Termination of appointment of James Hamish-Wilson as a director on 24 March 2022
22 December 2021Confirmation statement made on 11 December 2021 with no updates
15 September 2021Micro company accounts made up to 31 December 2020
28 December 2020Micro company accounts made up to 31 December 2019
15 December 2020Confirmation statement made on 11 December 2020 with no updates
13 April 2020Appointment of Mr James Hamish-Wilson as a director on 13 April 2020
3 January 2020Appointment of Mr John Michael Whitehead as a director on 31 December 2019
3 January 2020Termination of appointment of Simon Oliver as a director on 31 December 2019
3 January 2020Appointment of Mr Luigi Maio as a director on 31 December 2019
3 January 2020Termination of appointment of Donald David Reed as a director on 31 December 2019
29 December 2019Confirmation statement made on 11 December 2019 with no updates
24 September 2019Micro company accounts made up to 31 December 2018
18 December 2018Confirmation statement made on 11 December 2018 with no updates
8 August 2018Micro company accounts made up to 31 December 2017
14 December 2017Confirmation statement made on 11 December 2017 with no updates
14 December 2017Confirmation statement made on 11 December 2017 with no updates
14 July 2017Unaudited abridged accounts made up to 31 December 2016
14 July 2017Unaudited abridged accounts made up to 31 December 2016
12 July 2017Registered office address changed from 1 River View Longmoor Road Greatham Liss Hampshire GU33 6AE to 14 Brackenwood Road Outwood Wakefield WF1 3th on 12 July 2017
12 July 2017Registered office address changed from 1 River View Longmoor Road Greatham Liss Hampshire GU33 6AE to 14 Brackenwood Road Outwood Wakefield WF1 3th on 12 July 2017
11 July 2017Termination of appointment of Alan John Chatterton as a director on 9 July 2017
11 July 2017Termination of appointment of Kevin John Warrington as a director on 9 July 2017
11 July 2017Appointment of Mr Andrew Ralph Newman as a director on 9 July 2017
11 July 2017Termination of appointment of Kevin John Warrington as a director on 9 July 2017
11 July 2017Termination of appointment of Ernest James Lodder as a secretary on 9 July 2017
11 July 2017Termination of appointment of Ernest James Lodder as a director on 9 July 2017
11 July 2017Termination of appointment of Alan John Chatterton as a director on 9 July 2017
11 July 2017Termination of appointment of Ernest James Lodder as a secretary on 9 July 2017
11 July 2017Termination of appointment of Ernest James Lodder as a director on 9 July 2017
11 July 2017Appointment of Mr Andrew Ralph Newman as a director on 9 July 2017
14 December 2016Confirmation statement made on 11 December 2016 with updates
14 December 2016Confirmation statement made on 11 December 2016 with updates
30 November 2016Appointment of Mr Simon Oliver as a director on 6 November 2016
30 November 2016Appointment of Mr Simon Oliver as a director on 6 November 2016
3 November 2016Termination of appointment of Lee Godfrey as a director on 2 November 2016
3 November 2016Termination of appointment of Lee Godfrey as a director on 2 November 2016
23 August 2016Total exemption small company accounts made up to 31 December 2015
23 August 2016Total exemption small company accounts made up to 31 December 2015
18 May 2016Termination of appointment of John Conrad Lee as a director on 8 May 2016
18 May 2016Termination of appointment of John Conrad Lee as a director on 8 May 2016
26 January 2016Appointment of Mrs Jan Stewart as a director on 16 November 2015
26 January 2016Appointment of Mr Malcolm John Stewart as a director on 16 November 2015
26 January 2016Appointment of Mr Malcolm John Stewart as a director on 16 November 2015
26 January 2016Appointment of Mrs Jan Stewart as a director on 16 November 2015
17 December 2015Annual return made up to 11 December 2015 no member list
17 December 2015Annual return made up to 11 December 2015 no member list
8 October 2015Appointment of Mr David Harvey as a director on 23 June 2015
8 October 2015Appointment of Mr Lee Godfrey as a director on 23 June 2015
8 October 2015Appointment of Mr David Harvey as a director on 23 June 2015
8 October 2015Appointment of Mr Lee Godfrey as a director on 23 June 2015
23 July 2015Total exemption small company accounts made up to 31 December 2014
23 July 2015Total exemption small company accounts made up to 31 December 2014
1 April 2015Director's details changed for Miss Amanda Johnson on 9 August 2014
1 April 2015Director's details changed for Miss Amanda Johnson on 9 August 2014
1 April 2015Director's details changed for Miss Amanda Johnson on 9 August 2014
30 December 2014Annual return made up to 11 December 2014 no member list
30 December 2014Annual return made up to 11 December 2014 no member list
21 November 2014Director's details changed for Sharon Furnell on 10 September 2014
21 November 2014Director's details changed for Sharon Furnell on 10 September 2014
21 November 2014Director's details changed for Mr Colin William Radford on 1 July 2014
21 November 2014Director's details changed for Mr Kevin John Warrington on 10 September 2014
21 November 2014Director's details changed for Sharon Furnell on 10 September 2014
21 November 2014Director's details changed for Donald David Reed on 1 July 2014
21 November 2014Director's details changed for Mr Colin William Radford on 1 July 2014
21 November 2014Director's details changed for Miss Amanda Johnson on 1 July 2014
21 November 2014Director's details changed for Donald David Reed on 1 July 2014
21 November 2014Director's details changed for Miss Amanda Johnson on 1 July 2014
21 November 2014Director's details changed for Mr Alan John Chatterton on 10 September 2014
21 November 2014Director's details changed for Mr Kevin John Warrington on 10 September 2014
21 November 2014Director's details changed for Mr Colin William Radford on 1 July 2014
21 November 2014Director's details changed for Donald David Reed on 1 July 2014
21 November 2014Director's details changed for Mr John Conrad Lee on 25 October 2014
21 November 2014Director's details changed for Mr John Conrad Lee on 25 October 2014
21 November 2014Director's details changed for Sharon Furnell on 10 September 2014
21 November 2014Termination of appointment of Charles Edward Harrison as a director on 29 June 2014
21 November 2014Director's details changed for Mr Alan John Chatterton on 10 September 2014
21 November 2014Director's details changed for Miss Amanda Johnson on 1 July 2014
21 November 2014Termination of appointment of Charles Edward Harrison as a director on 29 June 2014
8 July 2014Director's details changed for Mr Alan John Chatterton on 11 April 2014
8 July 2014Director's details changed for Mr Alan John Chatterton on 11 April 2014
8 July 2014Total exemption small company accounts made up to 31 December 2013
8 July 2014Total exemption small company accounts made up to 31 December 2013
20 March 2014Appointment of Mr John Conrad Lee as a director
20 March 2014Appointment of Mr John Conrad Lee as a director
7 January 2014Annual return made up to 11 December 2013 no member list
7 January 2014Director's details changed for Mr Alan John Chatterton on 13 July 2013
7 January 2014Director's details changed for Mrs Maggie Roberts on 13 July 2013
7 January 2014Director's details changed for Mrs Maggie Roberts on 13 July 2013
7 January 2014Annual return made up to 11 December 2013 no member list
7 January 2014Director's details changed for Mr Alan John Chatterton on 13 July 2013
17 September 2013Total exemption small company accounts made up to 31 December 2012
17 September 2013Total exemption small company accounts made up to 31 December 2012
6 September 2013Appointment of Mr Alan John Chatterton as a director
6 September 2013Appointment of Mr Alan John Chatterton as a director
6 September 2013Appointment of Mrs Maggie Roberts as a director
6 September 2013Appointment of Mrs Maggie Roberts as a director
29 August 2013Termination of appointment of Robert Maddock as a director
29 August 2013Termination of appointment of Carole Hathaway as a director
29 August 2013Termination of appointment of Frederick Hathaway as a director
29 August 2013Termination of appointment of Frederick Hathaway as a director
29 August 2013Termination of appointment of Carole Hathaway as a director
29 August 2013Termination of appointment of Robert Maddock as a director
25 February 2013Termination of appointment of Robert Maddock as a secretary
25 February 2013Termination of appointment of Robert Maddock as a secretary
13 February 2013Director's details changed for Mr James Lodder on 13 February 2013
13 February 2013Director's details changed for Mr James Lodder on 13 February 2013
22 January 2013Secretary's details changed for Mr James Lodder on 21 January 2013
22 January 2013Secretary's details changed for Mr James Lodder on 21 January 2013
21 January 2013Registered office address changed from 1 River View Longmoor Road Greatham West Sussex GU33 6AE England on 21 January 2013
21 January 2013Registered office address changed from 1 River View Longmoor Road Greatham West Sussex GU33 6AE England on 21 January 2013
31 December 2012Secretary's details changed for Robert William Maddock on 28 December 2012
31 December 2012Secretary's details changed for Robert William Maddock on 28 December 2012
31 December 2012Registered office address changed from 15 Orchard Way Kelsall Cheshire CW6 0NY on 31 December 2012
31 December 2012Registered office address changed from 15 Orchard Way Kelsall Cheshire CW6 0NY on 31 December 2012
29 December 2012Appointment of Mr James Lodder as a secretary
29 December 2012Appointment of Mr James Lodder as a secretary
19 December 2012Annual return made up to 11 December 2012 no member list
19 December 2012Annual return made up to 11 December 2012 no member list
17 December 2012Appointment of Mr James Lodder as a director
17 December 2012Appointment of Mr James Lodder as a director
30 July 2012Memorandum and Articles of Association
30 July 2012Memorandum and Articles of Association
27 July 2012Total exemption full accounts made up to 31 December 2011
27 July 2012Total exemption full accounts made up to 31 December 2011
21 December 2011Annual return made up to 11 December 2011 no member list
21 December 2011Annual return made up to 11 December 2011 no member list
15 September 2011Total exemption full accounts made up to 31 December 2010
15 September 2011Total exemption full accounts made up to 31 December 2010
12 September 2011Termination of appointment of Allen Walker as a director
12 September 2011Termination of appointment of Alan Chatterton as a director
12 September 2011Termination of appointment of Allen Walker as a director
12 September 2011Termination of appointment of Alan Chatterton as a director
13 December 2010Annual return made up to 11 December 2010 no member list
13 December 2010Annual return made up to 11 December 2010 no member list
30 September 2010Total exemption full accounts made up to 31 December 2009
30 September 2010Total exemption full accounts made up to 31 December 2009
17 August 2010Termination of appointment of Craig Bennett as a director
17 August 2010Termination of appointment of John Mellor as a director
17 August 2010Termination of appointment of John Mellor as a director
17 August 2010Termination of appointment of Craig Bennett as a director
6 January 2010Director's details changed for Lan John Chatterton on 6 January 2010
6 January 2010Director's details changed for Sharon Furnell on 6 January 2010
6 January 2010Director's details changed for Allen James Walker on 6 January 2010
6 January 2010Director's details changed for Allen James Walker on 6 January 2010
6 January 2010Director's details changed for John Brian Mellor on 6 January 2010
6 January 2010Annual return made up to 11 December 2009 no member list
6 January 2010Director's details changed for Carole Janet Hathaway on 6 January 2010
6 January 2010Director's details changed for Allen James Walker on 6 January 2010
6 January 2010Director's details changed for Carole Janet Hathaway on 6 January 2010
6 January 2010Director's details changed for Frederick David Hathaway on 6 January 2010
6 January 2010Director's details changed for Frederick David Hathaway on 6 January 2010
6 January 2010Director's details changed for Donald David Reed on 6 January 2010
6 January 2010Director's details changed for Donald David Reed on 6 January 2010
6 January 2010Director's details changed for Charles Edward Harrison on 6 January 2010
6 January 2010Director's details changed for Frederick David Hathaway on 6 January 2010
6 January 2010Director's details changed for Robert William Maddock on 6 January 2010
6 January 2010Director's details changed for Robert William Maddock on 6 January 2010
6 January 2010Annual return made up to 11 December 2009 no member list
6 January 2010Director's details changed for John Brian Mellor on 6 January 2010
6 January 2010Director's details changed for John Brian Mellor on 6 January 2010
6 January 2010Director's details changed for Robert William Maddock on 6 January 2010
6 January 2010Director's details changed for Carole Janet Hathaway on 6 January 2010
6 January 2010Director's details changed for Lan John Chatterton on 6 January 2010
6 January 2010Director's details changed for Lan John Chatterton on 6 January 2010
6 January 2010Director's details changed for Craig James Bennett on 6 January 2010
6 January 2010Director's details changed for Charles Edward Harrison on 6 January 2010
6 January 2010Director's details changed for Sharon Furnell on 6 January 2010
6 January 2010Director's details changed for Craig James Bennett on 6 January 2010
6 January 2010Director's details changed for Donald David Reed on 6 January 2010
6 January 2010Director's details changed for Charles Edward Harrison on 6 January 2010
6 January 2010Director's details changed for Sharon Furnell on 6 January 2010
6 January 2010Director's details changed for Craig James Bennett on 6 January 2010
5 January 2010Appointment of Mr Colin William Radford as a director
5 January 2010Appointment of Miss Amanda Johnson as a director
5 January 2010Appointment of Miss Amanda Johnson as a director
5 January 2010Appointment of Mr Colin William Radford as a director
23 December 2009Appointment of Mr Kevin John Warrington as a director
23 December 2009Appointment of Mr Kevin John Warrington as a director
24 August 2009Total exemption full accounts made up to 31 December 2008
24 August 2009Total exemption full accounts made up to 31 December 2008
12 August 2009Appointment terminated director alan crussell
12 August 2009Director appointed sharon furnell
12 August 2009Appointment terminated director alfred hutchingson
12 August 2009Director appointed sharon furnell
12 August 2009Appointment terminated director alfred hutchingson
12 August 2009Appointment terminated director john cottrell
12 August 2009Appointment terminated director alan crussell
12 August 2009Appointment terminated director john cottrell
6 January 2009Registered office changed on 06/01/2009 from 192 andover road newbury berkshire RG14 6NT
6 January 2009Appointment terminated secretary john mellor
6 January 2009Appointment terminated secretary john mellor
6 January 2009Registered office changed on 06/01/2009 from 192 andover road newbury berkshire RG14 6NT
6 January 2009Secretary appointed robert william maddock
6 January 2009Secretary appointed robert william maddock
23 December 2008Annual return made up to 11/12/08
23 December 2008Annual return made up to 11/12/08
17 September 2008Total exemption full accounts made up to 31 December 2007
17 September 2008Total exemption full accounts made up to 31 December 2007
7 August 2008Director appointed lan john chatterton
7 August 2008Director appointed lan john chatterton
7 January 2008Annual return made up to 11/12/07
7 January 2008Annual return made up to 11/12/07
30 September 2007Total exemption full accounts made up to 31 December 2006
30 September 2007Total exemption full accounts made up to 31 December 2006
26 September 2007New director appointed
26 September 2007New director appointed
4 January 2007Annual return made up to 11/12/06
4 January 2007Annual return made up to 11/12/06
9 October 2006New director appointed
9 October 2006New director appointed
2 October 2006Total exemption full accounts made up to 31 December 2005
2 October 2006Total exemption full accounts made up to 31 December 2005
10 July 2006Director resigned
10 July 2006Director resigned
10 July 2006Director resigned
10 July 2006Director resigned
10 July 2006Director resigned
10 July 2006Director resigned
10 July 2006Director resigned
10 July 2006Director resigned
11 January 2006Annual return made up to 11/12/05
  • 363(288) ‐ Director's particulars changed
11 January 2006Annual return made up to 11/12/05
  • 363(288) ‐ Director's particulars changed
28 September 2005Total exemption full accounts made up to 31 December 2004
28 September 2005Total exemption full accounts made up to 31 December 2004
22 December 2004Annual return made up to 11/12/04
  • 363(288) ‐ Director's particulars changed
22 December 2004Annual return made up to 11/12/04
  • 363(288) ‐ Director's particulars changed
11 October 2004Total exemption full accounts made up to 31 December 2003
11 October 2004Total exemption full accounts made up to 31 December 2003
12 July 2004New director appointed
12 July 2004New director appointed
9 January 2004Annual return made up to 11/12/03
9 January 2004Director resigned
9 January 2004Director resigned
9 January 2004Annual return made up to 11/12/03
23 October 2003New director appointed
23 October 2003New director appointed
23 October 2003New director appointed
23 October 2003New director appointed
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2003Memorandum and Articles of Association
18 October 2003Memorandum and Articles of Association
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 October 2003Total exemption full accounts made up to 31 December 2002
14 October 2003Total exemption full accounts made up to 31 December 2002
13 October 2003Director resigned
13 October 2003Director resigned
30 July 2003Director resigned
30 July 2003Director resigned
28 March 2003New director appointed
28 March 2003New director appointed
28 March 2003New director appointed
28 March 2003New director appointed
28 March 2003New director appointed
28 March 2003New director appointed
31 December 2002Annual return made up to 11/12/02
31 December 2002Annual return made up to 11/12/02
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 March 2002New secretary appointed;new director appointed
5 March 2002New secretary appointed;new director appointed
26 February 2002New director appointed
26 February 2002New director appointed
26 February 2002New director appointed
26 February 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
15 February 2002New director appointed
11 January 2002Director's particulars changed
11 January 2002Director's particulars changed
11 December 2001Incorporation
11 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed