THE TRENT COLUMBARIUM COMPANY LIMITED

03738951
NETTLEBANK LIMITED SANDBACH ROAD BURSLEM STOKE-ON-TRENT ST6 2DR

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 May 2024 officers Termination of appointment of secretary 1 Buy now
29 May 2024 officers Termination of appointment of secretary (Rayner Ash) 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2023 accounts Annual Accounts 7 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 accounts Annual Accounts 6 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2021 accounts Annual Accounts 6 Buy now
26 Apr 2021 accounts Annual Accounts 6 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2019 accounts Annual Accounts 7 Buy now
31 May 2019 accounts Annual Accounts 6 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2018 accounts Annual Accounts 6 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 6 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
07 Apr 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
24 Mar 2014 officers Change of particulars for director (Mr Ivan Robert George Ash) 2 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2012 officers Appointment of secretary (Mrs Rayner Ash) 1 Buy now
30 Oct 2012 officers Termination of appointment of director (Philip Myatt) 1 Buy now
30 Oct 2012 officers Termination of appointment of director (Mark Boulton) 1 Buy now
30 Oct 2012 officers Termination of appointment of secretary (Mark Boulton) 1 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
26 Sep 2012 capital Notice of cancellation of shares 4 Buy now
26 Sep 2012 resolution Resolution 1 Buy now
26 Sep 2012 resolution Resolution 1 Buy now
26 Sep 2012 capital Return of purchase of own shares 3 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
06 Oct 2011 officers Change of particulars for director (Mr Philip John Myatt) 2 Buy now
13 Sep 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 6 Buy now
01 Sep 2010 accounts Annual Accounts 6 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
12 Dec 2009 accounts Annual Accounts 6 Buy now
22 May 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 6 Buy now
20 May 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
20 May 2008 officers Director and secretary's change of particulars / mark boulton / 24/03/2008 1 Buy now
11 Feb 2008 accounts Annual Accounts 6 Buy now
14 Nov 2007 officers Director's particulars changed 1 Buy now
10 Apr 2007 annual-return Return made up to 24/03/07; full list of members 3 Buy now
05 Feb 2007 accounts Annual Accounts 6 Buy now
29 Mar 2006 annual-return Return made up to 24/03/06; full list of members 3 Buy now
03 Mar 2006 accounts Annual Accounts 6 Buy now
21 Apr 2005 annual-return Return made up to 24/03/05; full list of members 3 Buy now
22 Dec 2004 accounts Annual Accounts 6 Buy now
19 Apr 2004 annual-return Return made up to 24/03/04; full list of members 7 Buy now
26 Feb 2004 accounts Annual Accounts 6 Buy now
11 Apr 2003 annual-return Return made up to 24/03/03; full list of members 6 Buy now
25 Jan 2003 accounts Annual Accounts 6 Buy now
10 Apr 2002 annual-return Return made up to 24/03/02; full list of members 6 Buy now
01 Mar 2002 accounts Annual Accounts 5 Buy now
13 Apr 2001 annual-return Return made up to 24/03/01; full list of members 6 Buy now
30 Oct 2000 accounts Annual Accounts 5 Buy now
08 May 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 May 2000 annual-return Return made up to 24/03/00; full list of members 6 Buy now
04 Aug 1999 accounts Accounting reference date extended from 31/03/00 to 30/04/00 1 Buy now
04 Aug 1999 capital Ad 14/07/99--------- £ si 2998@1=2998 £ ic 2/3000 2 Buy now
04 Aug 1999 address Registered office changed on 04/08/99 from: glebe court stoke on trent ST4 1ET 1 Buy now
04 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
04 Aug 1999 officers New director appointed 2 Buy now
04 Aug 1999 officers New director appointed 2 Buy now
04 Aug 1999 officers Secretary resigned 1 Buy now
04 Aug 1999 officers Director resigned 1 Buy now
25 May 1999 resolution Resolution 23 Buy now
31 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 1999 incorporation Incorporation Company 30 Buy now