TRI-WALL UK LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 1 => 2
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083115080003
2022-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN THOMAS PETERS / 02/08/2022
2022-08-12 update statutory_documents 02/08/22 STATEMENT OF CAPITAL GBP 15925100
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-07 insert company_previous_name TRI-WALL EUROPE LIMITED
2019-10-07 update name TRI-WALL EUROPE LIMITED => TRI-WALL UK LIMITED
2019-09-30 update statutory_documents COMPANY NAME CHANGED TRI-WALL EUROPE LIMITED CERTIFICATE ISSUED ON 30/09/19
2019-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENGO CO LTD
2019-08-13 update statutory_documents CESSATION OF TRI-WALL EUROPE HOLDINGS LTD AS A PSC
2019-07-08 update num_mort_charges 1 => 2
2019-07-08 update num_mort_outstanding 0 => 1
2019-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083115080002
2019-05-07 update num_mort_outstanding 1 => 0
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083115080001
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-22 update statutory_documents 01/10/18 STATEMENT OF CAPITAL GBP 5275100
2018-10-07 update account_category FULL => GROUP
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-03 update statutory_documents DIRECTOR APPOINTED MR GAVIN THOMAS PETERS
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-27 update statutory_documents DIRECTOR APPOINTED MR HIROFUMI HORI
2016-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASAHIRO ITO
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-02-12 update returns_next_due_date 2015-12-26 => 2016-12-26
2016-01-11 update statutory_documents 28/11/15 FULL LIST
2015-12-11 update statutory_documents 30/11/15 STATEMENT OF CAPITAL GBP 3300100
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MCDONALD
2015-05-14 update statutory_documents DIRECTOR APPOINTED MR ROBERT KYLE BAKER
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-05 update statutory_documents 28/11/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => FULL
2014-09-07 update accounts_last_madeup_date null => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-08-28 => 2015-09-30
2014-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25 update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 3300100.00
2014-01-07 insert sic_code 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
2014-01-07 update returns_last_madeup_date null => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-19 update statutory_documents 28/11/13 FULL LIST
2013-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YUJI SUZUKI / 18/12/2013
2013-12-18 update statutory_documents DIRECTOR APPOINTED MR ROGER CONVERSE MCDONALD
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083115080001
2013-06-25 delete address 1 BEDFORD ROW LONDON WC1R 4BZ
2013-06-25 insert address 77 WONASTOW ROAD MONMOUTH NP25 5TW
2013-06-25 update registered_address
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 11 => 12
2013-03-22 update statutory_documents CURREXT FROM 30/11/2013 TO 31/12/2013
2013-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 1 BEDFORD ROW LONDON WC1R 4BZ
2012-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION