TRILOGY FREIGHT LIMITED

08723486
WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX

Documents

Documents
Date Category Description Pages
02 Nov 2023 officers Change of particulars for director (Mrs Victoria Swindell) 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 25 Buy now
19 Oct 2023 mortgage Registration of a charge 52 Buy now
05 May 2023 officers Appointment of director (Mr Kristen Williams) 2 Buy now
28 Apr 2023 officers Termination of appointment of director (Jonathan Heavyside) 1 Buy now
15 Mar 2023 mortgage Registration of a charge 28 Buy now
13 Dec 2022 accounts Annual Accounts 23 Buy now
02 Dec 2022 officers Termination of appointment of director (Robert James Southern) 1 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2022 officers Termination of appointment of director (Carl Anthony Hayes) 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 accounts Amended Accounts 22 Buy now
06 Jan 2022 accounts Annual Accounts 22 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 22 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 mortgage Registration of a charge 5 Buy now
16 Mar 2020 officers Appointment of director (Mr Robert Southern) 2 Buy now
05 Nov 2019 accounts Annual Accounts 10 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 officers Termination of appointment of director (John Lee Davis) 1 Buy now
08 Feb 2019 officers Appointment of director (Mrs Victoria Swindell) 2 Buy now
30 Nov 2018 accounts Annual Accounts 10 Buy now
06 Nov 2018 officers Change of particulars for director (Mr Craig Edwin Mills) 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 officers Appointment of director (Mr Carl Hayes) 2 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 accounts Annual Accounts 10 Buy now
05 Jun 2017 officers Appointment of director (Mr Jonathan Heavyside) 2 Buy now
24 Mar 2017 officers Termination of appointment of director (Howard Ian Mccormick) 1 Buy now
03 Feb 2017 resolution Resolution 32 Buy now
08 Jan 2017 accounts Annual Accounts 7 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
15 Oct 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 accounts Annual Accounts 7 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
22 Oct 2014 officers Change of particulars for director (Mr Craig Edwin Mills) 2 Buy now
22 Oct 2014 officers Change of particulars for director (Mr Howard Ian Mccormick) 2 Buy now
09 Jul 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 May 2014 mortgage Registration of a charge 8 Buy now
11 Apr 2014 officers Appointment of director (John Lee Davis) 3 Buy now
03 Feb 2014 officers Termination of appointment of director (Christopher Ross) 2 Buy now
27 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
06 Dec 2013 officers Termination of appointment of director (Inge David) 2 Buy now
06 Dec 2013 officers Appointment of director (Inge David) 3 Buy now
06 Dec 2013 officers Appointment of director (Mr Craig Edwin Mills) 3 Buy now
06 Dec 2013 officers Appointment of director (Mr Howard Ian Mccormick) 3 Buy now
06 Dec 2013 capital Return of Allotment of shares 4 Buy now
06 Dec 2013 resolution Resolution 31 Buy now
08 Oct 2013 incorporation Incorporation Company 17 Buy now