- Company Overview for TRETHWIN LIMITED (04856446)
- Filing history for TRETHWIN LIMITED (04856446)
- People for TRETHWIN LIMITED (04856446)
- More for TRETHWIN LIMITED (04856446)
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) |
---|---|---|---|
19 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
02 Aug 2019 | AP01 | Appointment of Humphrey Bickford as a director on 2 August 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
06 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
07 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from Garden Flat 84 st Andrews Road Bridport Dorset DT6 3BL to Garden Flat 84 st Andrews Road Bridport Dorset DT6 3BL on 5 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AD01 | Registered office address changed from Manor Farm Stoke Abbott Beaminster Dorset DT8 3JW to Garden Flat 84 st Andrews Road Bridport Dorset DT6 3BL on 4 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Ingrid Hull on 5 August 2015 | |
03 Nov 2015 | CH03 | Secretary's details changed for Ingrid Hull on 5 August 2015 |