WILLIAM TRIMBLE, LIMITED

8+10 East Bridge Street 8+10 East Bridge Street, Co.Fermanagh, BT74 7BT
StatusACTIVE
Company No.NI003341
CategoryPrivate Limited Company
Incorporated02 Apr 1954
Age70 years, 1 month, 14 days
JurisdictionNorthern Ireland
Dissolution25 Sep 2015
Years8 years, 7 months, 21 days

SUMMARY

WILLIAM TRIMBLE, LIMITED is an active private limited company with number NI003341. It was incorporated 70 years, 1 month, 14 days ago, on 02 April 1954 and it was dissolved 8 years, 7 months, 21 days ago, on 25 September 2015. The company address is 8+10 East Bridge Street 8+10 East Bridge Street, Co.fermanagh, BT74 7BT.



Company Fillings

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-30

Officer name: Neil Edward Carpenter

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Romanes Media Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newsquest Media Group Limited

Notification date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Romanes Media Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Termination director company

Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Denzil Philip Mcdaniel

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2016

Category: Address

Type: AD03

New address: C/O Newsquest Media Group 8&10 East Bridge Street Enniskillen County Fermanagh BT74 7BT

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham John Faulds

Termination date: 2016-05-27

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2016

Category: Address

Type: AD02

New address: C/O Newsquest Media Group 8&10 East Bridge Street Enniskillen County Fermanagh BT74 7BT

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Graham Thomson Morrison

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-27

Officer name: Neil Edward Carpenter

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Mr Paul Anthony Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Henry Kennedy Faure Walker

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Graham John Faulds

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denzil Philip Mcdaniel

Termination date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Thomson Morrison

Termination date: 2016-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-27

Officer name: Graham John Faulds

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Alton Westrop

Appointment date: 2016-05-27

Documents

View document PDF

Change account reference date company

Date: 21 Jun 2016

Category: Accounts

Type: AA01

Documents

View document PDF

Restoration order of court

Date: 01 Feb 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 25 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Allwood

Termination date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henderson

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Allwood

Documents

View document PDF

Statement of companys objects

Date: 20 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Thomson Morrison

Documents

View document PDF

Appoint person secretary company with name

Date: 31 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham John Faulds

Documents

View document PDF

Termination director company with name

Date: 31 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Romanes

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deirdre Romanes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Deirdre Mary Astra Romanes

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-29

Officer name: Deirdre Mary Astra Romanes

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rafferty

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denzil Philip Mcdaniel

Change date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: William Shields Henderson

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham John Faulds

Change date: 2010-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 29/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 29/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 07 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

View document PDF

Resolution

Date: 07 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/04/06 annual return shuttle

Documents

View document PDF

Resolution

Date: 04 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 371S(NI)

Description: 29/04/05 annual return shuttle

Documents

View document PDF


Some Companies

CHECKYEAR LIMITED

21 TAVISTOCK ROAD,PLYMOUTH,PL5 3DG

Number:02418975
Status:ACTIVE
Category:Private Limited Company

HALLBANK FARM MANAGEMENT COMPANY LIMITED

6 BRUNSWICK STREET,CARLISLE,CA1 1PN

Number:11405325
Status:ACTIVE
Category:Private Limited Company

LONSTO DEVELOPMENTS (HOLDINGS) LIMITED

LONSTO HOUSE,LONDON,N14 6HA

Number:04982026
Status:ACTIVE
Category:Private Limited Company

LUNAR INDUSTRIES INTERNATIONAL LTD

18 LONDON ROAD,GLASGOW,G1 5NB

Number:SC594604
Status:ACTIVE
Category:Private Limited Company

REVIVAL CORPORATE CLEANING LIMITED

ST. MARY'S COURT,AMERSHAM,HP7 0UT

Number:06035949
Status:ACTIVE
Category:Private Limited Company

STACEYS LLP

RIVERS LODGE,HARPENDEN,AL5 2JD

Number:OC418263
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source