TRIGG & CO - History of Changes


DateDescription
2023-10-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-30 update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 50
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents CESSATION OF ALAN JOHN GEARING AS A PSC
2023-09-29 update statutory_documents CESSATION OF SUSAN ANNE GEARING AS A PSC
2023-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GEARING
2023-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GEARING
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
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
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN GEARING / 24/06/2021
2021-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GEARING / 24/06/2021
2021-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN GEARING / 24/06/2021
2021-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GEARING / 24/06/2021
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 1 => 2
2021-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067675750003
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-08-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TRIGG / 04/03/2020
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SUZANNE TRIGG / 04/03/2020
2020-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH TRIGG / 04/03/2020
2020-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA SUZANNE TRIGG / 04/03/2020
2020-01-07 delete address TRIGG HOUSE MONKS BROOK ST CROSS BUSINESS PARK NEWPORT ENGLAND PO30 5WB
2020-01-07 insert address TRIGG HOUSE MONKS BROOK ST CROSS BUSINESS PARK NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 5WB
2020-01-07 update registered_address
2019-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM TRIGG HOUSE MONKS BROOK ST CROSS BUSINESS PARK NEWPORT PO30 5WB ENGLAND
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-09-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_charges 3 => 4
2019-02-07 update num_mort_satisfied 0 => 1
2019-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067675750001
2019-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067675750004
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-07 update num_mort_charges 1 => 3
2018-04-07 update num_mort_outstanding 1 => 3
2018-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067675750002
2018-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067675750003
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH TRIGG / 29/11/2017
2017-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA SUZANNE TRIGG / 29/11/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-07 delete address BLOCK B THE APEX ST CROSS BUSINESS PARK NEWPORT ISLE OF WIGHT PO30 5XW
2017-01-07 insert address TRIGG HOUSE MONKS BROOK ST CROSS BUSINESS PARK NEWPORT ENGLAND PO30 5WB
2017-01-07 update registered_address
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM BLOCK B THE APEX ST CROSS BUSINESS PARK NEWPORT ISLE OF WIGHT PO30 5XW
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067675750001
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-08 update statutory_documents 08/12/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SUZANNE BURTENSHAW / 08/02/2014
2015-02-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-02-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2015-01-03 update statutory_documents 08/12/14 FULL LIST
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete sic_code 99999 - Dormant Company
2014-02-07 insert sic_code 68310 - Real estate agencies
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-04 update statutory_documents 08/12/13 FULL LIST
2013-10-07 delete address LOCK FARM HOUSE LOCK PARTRIDGE GREEN HORSHAM RH13 8EG
2013-10-07 insert address BLOCK B THE APEX ST CROSS BUSINESS PARK NEWPORT ISLE OF WIGHT PO30 5XW
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update registered_address
2013-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM LOCK FARM HOUSE LOCK PARTRIDGE GREEN HORSHAM RH13 8EG
2013-09-17 update statutory_documents DIRECTOR APPOINTED ALAN GEARING
2013-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-15 update statutory_documents DIRECTOR APPOINTED LISA BURTENSHAW
2013-07-15 update statutory_documents DIRECTOR APPOINTED MR KEITH TRIGG
2013-07-15 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-07-15 update statutory_documents ADOPT ARTICLES 28/06/2013
2013-07-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-15 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-07-15 update statutory_documents 28/06/13 STATEMENT OF CAPITAL GBP 100
2013-07-01 insert company_previous_name ARREARS VALIDATION SERVICES LIMITED
2013-07-01 update name ARREARS VALIDATION SERVICES LIMITED => IOW RESIDENTIAL LIMITED
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents COMPANY NAME CHANGED ARREARS VALIDATION SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/13
2012-12-11 update statutory_documents 08/12/12 FULL LIST
2012-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04 update statutory_documents 08/12/11 FULL LIST
2011-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-30 update statutory_documents 08/12/10 FULL LIST
2010-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-09 update statutory_documents 08/12/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE GEARING / 08/12/2009
2008-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION