TRI-WALL WEST MIDLANDS LIMITED
Status | ACTIVE |
Company No. | 09526545 |
Category | Private Limited Company |
Incorporated | 07 Apr 2015 |
Age | 9 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
TRI-WALL WEST MIDLANDS LIMITED is an active private limited company with number 09526545. It was incorporated 9 years, 1 month, 28 days ago, on 07 April 2015. The company address is 77 Wonastow Road, Monmouth, NP25 5TW, Wales.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type small
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Cessation of a person with significant control
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-30
Psc name: Tri-Wall Europe Limited
Documents
Notification of a person with significant control
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-11-30
Psc name: Tri-Wall Uk Limited
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ernest Preston
Termination date: 2022-09-13
Documents
Change person director company with change date
Date: 15 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-02
Officer name: Mr Gavin Thomas Peters
Documents
Accounts with accounts type small
Date: 30 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095265450002
Charge creation date: 2021-11-10
Documents
Mortgage satisfy charge full
Date: 18 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095265450001
Documents
Resolution
Date: 29 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Stephen Harry Lord
Documents
Termination secretary company with name termination date
Date: 19 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-01
Officer name: Stephen Lord
Documents
Accounts with accounts type small
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lord
Termination date: 2020-02-07
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type small
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 23 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-10-01
Psc name: Tri-Wall Europe Limited
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Thomas Peters
Appointment date: 2018-10-01
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Kyle Baker
Appointment date: 2018-10-01
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hirofumi Hori
Appointment date: 2018-10-01
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yuji Suzuki
Appointment date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD
New address: 77 Wonastow Road Monmouth NP25 5TW
Change date: 2018-10-04
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tri-Wall Europe Limited
Notification date: 2018-10-01
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: Rosewood Manufacturing Holdings Limited
Documents
Accounts with accounts type small
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type full
Date: 03 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2015
Action Date: 20 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095265450001
Charge creation date: 2015-07-20
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Harry Lord
Appointment date: 2015-07-02
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Robert Scott
Termination date: 2015-07-02
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-02
Officer name: Tracy Jayne Trotter
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-02
Officer name: Robert William Maclean
Documents
Appoint person secretary company with name date
Date: 08 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-02
Officer name: Stephen Lord
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-08
Old address: Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA United Kingdom
New address: 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-02
Officer name: Mr Martin Ernest Preston
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Lord
Appointment date: 2015-07-02
Documents
Certificate change of name company
Date: 06 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scott packaging (wolverhampton) LIMITED\certificate issued on 06/07/15
Documents
Change of name notice
Date: 06 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
AHURA VIRTUAL AUDIO (AVA) LIMITED
344 ST. LEONARDS ROAD,WINDSOR,SL4 3DX
Number: | 10258087 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST CATHERINES WALK,LEEDS,LS8 1SB
Number: | 02495897 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GENERAL PRODUCTION RECORDINGS LIMITED
4 SOMERSET WAY,IVER,SL0 9AF
Number: | 10762369 |
Status: | ACTIVE |
Category: | Private Limited Company |
KURDISH HOUSING ASSOCIATION LIMITED
14 STANNARY STREET,,SE11 4AA
Number: | IP26648R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
2 PARK VIEW THE CRESCENT,SOUTHAMPTON,SO31 5HW
Number: | 11128515 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON KEYNES INSTRUMENTATION SERVICES LIMITED
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 10879993 |
Status: | ACTIVE |
Category: | Private Limited Company |