TRICO LIMITED

00234268
DYKE YAXLEY LIMITED 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SY3 7FA

Documents

Documents
Date Category Description Pages
10 Jan 2025 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
20 Dec 2024 accounts Annual Accounts 12 Buy now
04 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 officers Termination of appointment of director (Jay Russell Machado) 1 Buy now
29 Sep 2023 accounts Annual Accounts 13 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 12 Buy now
29 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2022 officers Appointment of director (Mr Michael Baker) 2 Buy now
10 Feb 2022 officers Termination of appointment of director (Brian Andrew Troyer) 1 Buy now
10 Feb 2022 officers Appointment of director (Mr Shekhar Kumar) 2 Buy now
22 Dec 2021 accounts Annual Accounts 30 Buy now
17 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2021 accounts Annual Accounts 33 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2020 officers Appointment of director (Jay Russell Machado) 2 Buy now
09 Dec 2020 officers Appointment of director (Brian Andrew Troyer) 2 Buy now
04 Aug 2020 mortgage Registration of a charge 80 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 28 Buy now
04 Jan 2019 mortgage Statement of release/cease from a charge 5 Buy now
03 Jan 2019 mortgage Registration of a charge 10 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 mortgage Registration of a charge 10 Buy now
04 Oct 2018 officers Appointment of director (Mr David William Parker) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Alston Roy German) 1 Buy now
27 Sep 2018 accounts Annual Accounts 28 Buy now
14 Feb 2018 mortgage Registration of a charge 77 Buy now
05 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 25 Buy now
25 Aug 2017 resolution Resolution 60 Buy now
25 Aug 2017 resolution Resolution 36 Buy now
11 Aug 2017 mortgage Registration of a charge 66 Buy now
10 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 officers Appointment of director (Mr Alston Roy German) 2 Buy now
23 Dec 2016 officers Appointment of director (Mr Stephen Edward Graham) 2 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 officers Termination of appointment of director (Christopher John Erickson) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (David William Parker) 1 Buy now
22 Dec 2016 officers Appointment of secretary (Mr Stephen Edward Graham) 2 Buy now
22 Dec 2016 officers Termination of appointment of secretary (Christopher John Erickson) 1 Buy now
28 Sep 2016 mortgage Registration of a charge 26 Buy now
23 Aug 2016 accounts Annual Accounts 27 Buy now
26 Jan 2016 officers Change of particulars for director (Mr Christopher John Erikson) 2 Buy now
26 Jan 2016 officers Appointment of director (Mr Christopher John Erikson) 2 Buy now
26 Jan 2016 officers Appointment of director (Mr David William Parker) 2 Buy now
25 Jan 2016 officers Change of particulars for secretary (Mr Christopher John Erikson) 1 Buy now
25 Jan 2016 officers Appointment of secretary (Mr Christopher John Erikson) 2 Buy now
25 Jan 2016 officers Termination of appointment of director (Martin Eugene Kennedy) 1 Buy now
25 Jan 2016 officers Termination of appointment of director (Gregory Flake) 1 Buy now
25 Jan 2016 officers Termination of appointment of secretary (Gregory Flake) 1 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
12 May 2015 accounts Annual Accounts 20 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
19 Nov 2014 officers Appointment of director (Mr Martin Eugene Kennedy) 2 Buy now
19 Nov 2014 officers Termination of appointment of director (Michael Borellis) 1 Buy now
15 Oct 2014 officers Appointment of director (Mr Gregory Flake) 2 Buy now
15 Oct 2014 officers Appointment of director (Mr Michael Borellis) 2 Buy now
15 Oct 2014 officers Appointment of secretary (Mr Gregory Flake) 2 Buy now
15 Oct 2014 officers Termination of appointment of director (James Dudley Wiggins) 1 Buy now
15 Oct 2014 officers Termination of appointment of director (Luis B Braga) 1 Buy now
15 Oct 2014 officers Termination of appointment of secretary (James Dudley Wiggins) 1 Buy now
08 May 2014 accounts Annual Accounts 20 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
25 Sep 2013 officers Appointment of director (Mr Luis B Braga) 2 Buy now
25 Sep 2013 officers Termination of appointment of director (James Finley) 1 Buy now
12 Jun 2013 accounts Annual Accounts 19 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
30 Jul 2012 accounts Annual Accounts 20 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 capital Statement of capital (Section 108) 4 Buy now
30 Sep 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Sep 2011 insolvency Solvency statement dated 28/09/11 1 Buy now
30 Sep 2011 resolution Resolution 2 Buy now
19 May 2011 accounts Annual Accounts 20 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 21 Buy now
05 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 officers Change of particulars for director (James Dudley Wiggins) 2 Buy now
04 Dec 2009 officers Change of particulars for director (James Edwin Finley) 2 Buy now
25 Sep 2009 accounts Annual Accounts 19 Buy now
31 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 10 4 Buy now
22 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
19 Dec 2008 accounts Annual Accounts 23 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from east putney house 84 upper richmond road london SW15 2ST 1 Buy now
08 May 2008 accounts Annual Accounts 24 Buy now
29 Feb 2008 annual-return Return made up to 01/12/07; change of members 7 Buy now
30 Oct 2007 officers New secretary appointed;new director appointed 1 Buy now
30 Oct 2007 officers New director appointed 1 Buy now
06 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
06 Jul 2007 officers Director resigned 1 Buy now