TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED

01089958
BRIDGE ROAD NORTH WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9PS

Documents

Documents
Date Category Description Pages
17 Jul 2024 officers Appointment of secretary (Paul White) 2 Buy now
10 Jun 2024 officers Termination of appointment of director (Stuart Edward Goodfellow) 1 Buy now
24 May 2024 officers Termination of appointment of director (Christopher John Morris) 1 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2024 officers Termination of appointment of director (Andrew Robert White) 1 Buy now
15 Nov 2023 officers Termination of appointment of director (Mark Richard Langford) 1 Buy now
15 Nov 2023 officers Termination of appointment of secretary (Mark Langford) 1 Buy now
03 Oct 2023 officers Appointment of director (Mr Christopher John Morris) 2 Buy now
29 Aug 2023 accounts Annual Accounts 14 Buy now
31 May 2023 officers Termination of appointment of director (Ian James Walker) 1 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2022 accounts Annual Accounts 15 Buy now
10 Jun 2022 officers Termination of appointment of director (Susan Manford) 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 20 Buy now
02 Jun 2021 mortgage Registration of a charge 21 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 accounts Annual Accounts 21 Buy now
22 Jan 2021 mortgage Registration of a charge 24 Buy now
03 Aug 2020 mortgage Registration of a charge 23 Buy now
30 Jul 2020 incorporation Memorandum Articles 4 Buy now
30 Jul 2020 resolution Resolution 3 Buy now
30 Jul 2020 resolution Resolution 3 Buy now
29 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2020 officers Appointment of director (Mrs Susan Manford) 2 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 16 Buy now
04 Nov 2019 officers Termination of appointment of director (Steven Stuart Docherty) 1 Buy now
06 Mar 2019 officers Termination of appointment of director (Narendra Shriniwas Fugre) 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 officers Appointment of director (Mr Mark Richard Langford) 2 Buy now
15 Nov 2018 officers Appointment of secretary (Mr Mark Langford) 2 Buy now
15 Nov 2018 officers Termination of appointment of director (Martin Parry) 1 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Martin Parry) 1 Buy now
25 Sep 2018 accounts Annual Accounts 24 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 23 Buy now
27 Jul 2017 officers Termination of appointment of director (Ramkumar Ramanathan) 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 28 Buy now
22 Dec 2016 officers Termination of appointment of director (Rajen Gosrani) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Rajen Gosrani) 1 Buy now
06 Dec 2016 officers Change of particulars for director (Mr Steven John Goodier) 2 Buy now
05 Dec 2016 officers Change of particulars for director (Mr Andrew Robert White) 2 Buy now
05 Dec 2016 officers Change of particulars for secretary (Mr Martin Parry) 1 Buy now
05 Dec 2016 officers Change of particulars for director (Mr Ian James Walker) 2 Buy now
05 Dec 2016 officers Change of particulars for director (Mr Stuart Edward Goodfellow) 2 Buy now
11 Oct 2016 officers Appointment of director (Mr Steven Stuart Docherty) 2 Buy now
18 May 2016 mortgage Registration of a charge 22 Buy now
13 Jan 2016 annual-return Annual Return 11 Buy now
16 Dec 2015 mortgage Registration of a charge 29 Buy now
16 Sep 2015 accounts Annual Accounts 21 Buy now
27 Aug 2015 mortgage Statement of satisfaction of a charge 2 Buy now
19 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2015 annual-return Annual Return 11 Buy now
17 Sep 2014 officers Appointment of director (Mr Ramkumar Ramanathan) 2 Buy now
31 Aug 2014 accounts Annual Accounts 22 Buy now
02 May 2014 resolution Resolution 2 Buy now
17 Apr 2014 officers Termination of appointment of director (Robin Saxby) 1 Buy now
17 Apr 2014 officers Termination of appointment of director (Anthony Steele) 1 Buy now
04 Apr 2014 mortgage Registration of a charge 28 Buy now
13 Jan 2014 annual-return Annual Return 12 Buy now
09 Oct 2013 accounts Annual Accounts 22 Buy now
11 Jun 2013 officers Appointment of director (Mr Rajen Gosrani) 2 Buy now
14 Jan 2013 annual-return Annual Return 11 Buy now
03 Dec 2012 accounts Annual Accounts 20 Buy now
13 Jan 2012 annual-return Annual Return 11 Buy now
17 Jun 2011 accounts Annual Accounts 20 Buy now
30 Mar 2011 officers Appointment of director (Narendra Shriniwas Fugre) 2 Buy now
14 Mar 2011 officers Appointment of director (Mr Anosh Feroze Neterwala) 2 Buy now
14 Mar 2011 officers Appointment of director (Mr Feroze Dhunjishaw Neterwala) 2 Buy now
08 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Mar 2011 officers Appointment of director (Mr Stuart Edward Goodfellow) 2 Buy now
07 Mar 2011 officers Appointment of director (Mr Andrew Robert White) 2 Buy now
07 Mar 2011 officers Appointment of director (Mr Steven John Goodier) 2 Buy now
05 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jan 2011 annual-return Annual Return 7 Buy now
16 Jun 2010 accounts Annual Accounts 23 Buy now
07 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2010 change-of-name Change Of Name Notice 1 Buy now
01 Feb 2010 auditors Auditors Resignation Company 1 Buy now
15 Jan 2010 annual-return Annual Return 6 Buy now
14 Jan 2010 accounts Annual Accounts 17 Buy now
10 Dec 2009 officers Termination of appointment of director (Alan Dustan) 1 Buy now
25 Sep 2009 officers Director and secretary appointed martin parry 3 Buy now
20 Sep 2009 officers Appointment terminated secretary alan dustan 1 Buy now
29 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 12 5 Buy now
10 Jul 2009 accounts Annual Accounts 17 Buy now
06 May 2009 annual-return Return made up to 13/01/09; full list of members 4 Buy now
31 Mar 2009 officers Appointment terminated director and secretary paul hampson 1 Buy now
28 Mar 2009 officers Secretary appointed alan arthur dustan 2 Buy now
12 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 10 7 Buy now
12 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 11 7 Buy now
31 Mar 2008 annual-return Return made up to 13/01/08; full list of members 4 Buy now
09 Jan 2008 accounts Annual Accounts 18 Buy now