Advanced company searchLink opens in new window

TREVIANS LIMITED

Company number 00267156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
12 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Oct 2016 AP02 Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
30 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
14 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
02 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 234,754.6
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 TM01 Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015
28 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Oct 2014 AP01 Appointment of Mr Michael John Choules as a director on 12 September 2014
17 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 234,754.6
23 Sep 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013
16 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
16 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
03 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013
22 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 234,754.6
07 Oct 2013 AD01 Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 7 October 2013
02 Aug 2013 TM01 Termination of appointment of Tarmac Nominees Limited as a director
02 Aug 2013 AP02 Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
02 Aug 2013 AP01 Appointment of Ms Deborah Grimason as a director
02 Aug 2013 TM01 Termination of appointment of Tarmac Nominees Two Limited as a director