Total Documents | 125 |
---|
Total Pages | 560 |
---|
31 October 2023 | Confirmation statement made on 26 June 2023 with no updates |
---|---|
10 October 2023 | Compulsory strike-off action has been suspended |
12 September 2023 | First Gazette notice for compulsory strike-off |
18 November 2022 | Confirmation statement made on 26 June 2022 with no updates |
9 November 2022 | Compulsory strike-off action has been discontinued |
8 November 2022 | Micro company accounts made up to 31 March 2022 |
12 October 2022 | Compulsory strike-off action has been suspended |
20 September 2022 | First Gazette notice for compulsory strike-off |
26 October 2021 | Micro company accounts made up to 31 March 2021 |
22 September 2021 | Compulsory strike-off action has been discontinued |
21 September 2021 | Confirmation statement made on 26 June 2021 with no updates |
14 September 2021 | First Gazette notice for compulsory strike-off |
9 November 2020 | Micro company accounts made up to 31 March 2020 |
18 September 2020 | Confirmation statement made on 26 June 2020 with no updates |
3 December 2019 | Micro company accounts made up to 31 March 2019 |
24 September 2019 | Compulsory strike-off action has been discontinued |
23 September 2019 | Confirmation statement made on 26 June 2019 with no updates |
17 September 2019 | First Gazette notice for compulsory strike-off |
6 December 2018 | Micro company accounts made up to 31 March 2018 |
18 September 2018 | Confirmation statement made on 26 June 2018 with no updates |
3 September 2018 | Notification of Michael Cornforth as a person with significant control on 1 May 2016 |
3 September 2018 | Notification of Graham Struthers as a person with significant control on 1 May 2016 |
11 December 2017 | Micro company accounts made up to 31 March 2017 |
3 October 2017 | Compulsory strike-off action has been discontinued |
3 October 2017 | Compulsory strike-off action has been discontinued |
30 September 2017 | Confirmation statement made on 26 June 2017 with no updates |
30 September 2017 | Confirmation statement made on 26 June 2017 with no updates |
12 September 2017 | First Gazette notice for compulsory strike-off |
12 September 2017 | First Gazette notice for compulsory strike-off |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
24 May 2016 | Registration of charge 048126870003, created on 10 May 2016 |
24 May 2016 | Registration of charge 048126870003, created on 10 May 2016 |
24 May 2016 | Registration of charge 048126870002, created on 10 May 2016 |
24 May 2016 | Registration of charge 048126870002, created on 10 May 2016 |
24 March 2016 | Satisfaction of charge 1 in full |
24 March 2016 | Satisfaction of charge 1 in full |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
10 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
24 November 2014 | Director's details changed for Mr Graham Struthers on 24 November 2014 |
24 November 2014 | Termination of appointment of Nicola Louise Dooher as a secretary on 24 November 2014 |
24 November 2014 | Appointment of Mr Joseph Struthers as a secretary on 24 November 2014 |
24 November 2014 | Termination of appointment of Nicola Louise Dooher as a secretary on 24 November 2014 |
24 November 2014 | Appointment of Mr Joseph Struthers as a secretary on 24 November 2014 |
24 November 2014 | Director's details changed for Mr Graham Struthers on 24 November 2014 |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
15 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
15 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
11 August 2010 | Director's details changed for Michael Cornforth on 6 June 2010 |
11 August 2010 | Director's details changed for Mr Graham Struthers on 6 June 2010 |
11 August 2010 | Director's details changed for Michael Cornforth on 6 June 2010 |
11 August 2010 | Director's details changed for Michael Cornforth on 6 June 2010 |
11 August 2010 | Director's details changed for Mr Graham Struthers on 6 June 2010 |
11 August 2010 | Director's details changed for Mr Graham Struthers on 6 June 2010 |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
5 August 2009 | Return made up to 26/06/09; full list of members |
5 August 2009 | Director's change of particulars / graham struthers / 05/08/2009 |
5 August 2009 | Return made up to 26/06/09; full list of members |
5 August 2009 | Secretary's change of particulars / nicola dooher / 05/08/2009 |
5 August 2009 | Director's change of particulars / graham struthers / 05/08/2009 |
5 August 2009 | Secretary's change of particulars / nicola dooher / 05/08/2009 |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
26 June 2008 | Return made up to 26/06/08; full list of members |
26 June 2008 | Return made up to 26/06/07; full list of members |
26 June 2008 | Return made up to 26/06/07; full list of members |
26 June 2008 | Return made up to 26/06/08; full list of members |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
18 August 2006 | Return made up to 26/06/06; full list of members
|
18 August 2006 | Return made up to 26/06/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
26 August 2005 | Total exemption full accounts made up to 31 March 2004 |
26 August 2005 | Total exemption full accounts made up to 31 March 2004 |
14 July 2005 | Return made up to 26/06/05; full list of members
|
14 July 2005 | Return made up to 26/06/05; full list of members
|
25 October 2004 | Return made up to 26/06/04; full list of members
|
25 October 2004 | Return made up to 26/06/04; full list of members
|
5 November 2003 | Registered office changed on 05/11/03 from: 12 lower mill lane holmfirth huddersfield west yorkshire HD9 2JB |
5 November 2003 | Registered office changed on 05/11/03 from: 12 lower mill lane holmfirth huddersfield west yorkshire HD9 2JB |
11 October 2003 | Particulars of mortgage/charge |
11 October 2003 | Particulars of mortgage/charge |
9 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 |
9 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 |
22 July 2003 | New director appointed |
22 July 2003 | New director appointed |
22 July 2003 | Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS |
22 July 2003 | New director appointed |
22 July 2003 | Secretary resigned |
22 July 2003 | New secretary appointed |
22 July 2003 | Director resigned |
22 July 2003 | New secretary appointed |
22 July 2003 | New director appointed |
22 July 2003 | Secretary resigned |
22 July 2003 | Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS |
22 July 2003 | Director resigned |
9 July 2003 | Company name changed a trinity LIMITED\certificate issued on 09/07/03 |
9 July 2003 | Company name changed a trinity LIMITED\certificate issued on 09/07/03 |
26 June 2003 | Incorporation |
26 June 2003 | Incorporation |