AA |
Full accounts data made up to December 31, 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(20 pages)
|
CH01 |
On August 1, 2020 director's details were changed
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: July 31, 2020) of a secretary
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 30, 2019 new director was appointed.
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 30, 2019 new director was appointed.
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2019
filed on: 25th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 30, 2019
filed on: 25th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, August 2019
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 26th, July 2019
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, July 2019
|
resolution |
Free Download
(2 pages)
|
AP01 |
On November 9, 2018 new director was appointed.
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2018
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2018
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On July 10, 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 23rd, November 2018
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 15th, June 2018
|
accounts |
Free Download
(18 pages)
|
CH01 |
On August 18, 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(16 pages)
|
AD02 |
New sail address 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 1 C/O Kpmg St. Peters Square Manchester M2 3AE. Change occurred at an unknown date. Company's previous address: 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE England.
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(8 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed trimas australia holdings uk LIMITEDcertificate issued on 09/02/16
filed on: 9th, February 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 14, 2015 new director was appointed.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2015
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 14, 2015 new director was appointed.
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 29th, January 2016
|
accounts |
Free Download
(13 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 6th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY. Change occurred on May 5, 2015. Company's previous address: 44 Scudamore Road Leicester LE3 1UG.
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 24th, October 2014
|
accounts |
Free Download
(14 pages)
|
CH01 |
On May 8, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 8, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 8, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 8, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Scudamore Road Leicester LE3 1UG. Change occurred on November 11, 2013. Company's previous address: , Fifth Floor 9-10 Market Place, London, W1W 8AQ, United Kingdom.
filed on: 11th, November 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 18th, April 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2013
|
incorporation |
Free Download
(34 pages)
|