(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control September 19, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Engine Street Oldbury B69 4NL England to Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU on September 20, 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On September 19, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed trilogy roofing LIMITEDcertificate issued on 15/05/23
filed on: 15th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates March 15, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 18, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 18, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 18, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from F4 Hagley Court South the Waterfront Level Street Brierley Hill DY5 1XE England to 25 Engine Street Oldbury B69 4NL on January 8, 2023
filed on: 8th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 31, 2022 director's details were changed
filed on: 8th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 30, 2023 to December 31, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 15, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 15, 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 28, 2020
filed on: 28th, September 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 17, 2020
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 17, 2020
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 17, 2020
filed on: 26th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Selkirk Close West Bromwich West Midlands B71 1BH to F4 Hagley Court South the Waterfront Level Street Brierley Hill DY5 1XE on September 26, 2020
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On September 17, 2020 new director was appointed.
filed on: 26th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 17, 2020
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 27, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from October 31, 2018 to March 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 27, 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 27, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 27, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 27, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 27, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 29, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 27, 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 27, 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|