Advanced company searchLink opens in new window

TREVELYAN & COMPANY LIMITED

Company number 04429294

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)
15 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
12 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
12 Oct 2023 PSC04 Change of details for Mr Steven Russell Pitchford as a person with significant control on 4 October 2023
12 Oct 2023 CH01 Director's details changed for Mr Steven Russell Pitchford on 4 October 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
10 Aug 2022 PSC05 Change of details for Castrop Bond Limited as a person with significant control on 31 July 2022
04 Aug 2022 AD01 Registered office address changed from Charles House 20-22 Elland Road Churwell Hill Leeds LS27 7SS to 4 Bond Terrace Wakefield West Yorkshire WF1 2HW on 4 August 2022
01 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
08 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 23 April 2018
01 Sep 2020 RP04PSC01 Second filing for the notification of Steven Russell Pitchford as a person with significant control
27 Aug 2020 PSC02 Notification of Castrop Bond Limited as a person with significant control on 1 April 2018
07 May 2020 CS01 Confirmation statement made on 4 October 2019 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
10 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
10 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 TM01 Termination of appointment of Michael Gara as a director on 10 May 2018
23 Apr 2018 TM02 Termination of appointment of Heather Mary Gara as a secretary on 31 March 2018