About

Registered Number: 04170556
Date of Incorporation: 01/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Colwick Road, Colwick, Nottingham, NG2 4BG

 

Trent Bridge Construction Ltd was registered on 01 March 2001. The companies director is listed as O Hara, Samantha. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O HARA, Samantha 01 March 2001 15 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 19 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 16 April 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 02 January 2003
225 - Change of Accounting Reference Date 09 August 2002
363s - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
CERTNM - Change of name certificate 05 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.