Hoddesdon
EN11 9DJ
Secretary Name | Anastasia Elizabeth Whitelegg |
---|---|
Status | Resigned |
Appointed | 26 February 2008(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | 24 Long Grove Close Broxbourne Hertfordshire EN10 7NP |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | triquetrahealthandsafety.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0780193 |
Telephone region | Unknown |
Registered Address | 48 College Road Hoddesdon EN11 9DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
1 at £1 | Mr David Whitelegg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,304 |
Cash | £29,693 |
Current Liabilities | £32,763 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
23 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
24 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
2 February 2021 | Change of details for Mr David Whitelegg as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Director's details changed for Mr David Whitelegg on 2 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
2 February 2021 | Registered office address changed from 24 Long Grove Close Broxbourne Hertfordshire EN10 7NP to 48 College Road Hoddesdon EN11 9DJ on 2 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Anastasia Elizabeth Whitelegg as a secretary on 2 February 2021 (1 page) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Director's details changed for Mr David Whitelegg on 31 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Director's details changed for Mr David Whitelegg on 31 December 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Registered office address changed from C/O Verulam Business Services Ltd 16-18 Chequer Street St. Albans Hertfordshire AL1 3YD England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Verulam Business Services Ltd 16-18 Chequer Street St. Albans Hertfordshire AL1 3YD England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Verulam Business Services Ltd 16-18 Chequer Street St. Albans Hertfordshire AL1 3YD England on 9 October 2012 (1 page) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Registered office address changed from 1 Keyfield Terrace St. Albans Hertfordshire AL1 1QL England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 1 Keyfield Terrace St. Albans Hertfordshire AL1 1QL England on 25 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Registered office address changed from 1 Old London Road St. Albans Hertfordshire AL1 1QE United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 1 Old London Road St. Albans Hertfordshire AL1 1QE United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Mr David Whitelegg on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Anastasia Elizabeth Whitelegg on 1 January 2010 (1 page) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr David Whitelegg on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Whitelegg on 1 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Anastasia Elizabeth Whitelegg on 1 January 2010 (1 page) |
4 March 2010 | Secretary's details changed for Anastasia Elizabeth Whitelegg on 1 January 2010 (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
27 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
27 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
28 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from www.accountingtechnology LTD the courtyard, solo house london road, horsham west sussex RH12 1AT (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from www.accountingtechnology LTD the courtyard, solo house london road, horsham west sussex RH12 1AT (1 page) |
26 February 2008 | Director appointed mr david whitelegg (1 page) |
26 February 2008 | Secretary appointed anastasia elizabeth whitelegg (1 page) |
26 February 2008 | Appointment terminated director at directors LIMITED (1 page) |
26 February 2008 | Appointment terminated director at directors LIMITED (1 page) |
26 February 2008 | Director appointed mr david whitelegg (1 page) |
26 February 2008 | Appointment terminated secretary at secretaries LIMITED (1 page) |
26 February 2008 | Appointment terminated secretary at secretaries LIMITED (1 page) |
26 February 2008 | Secretary appointed anastasia elizabeth whitelegg (1 page) |
23 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 January 2006 | Incorporation (15 pages) |
30 January 2006 | Incorporation (15 pages) |