Advanced company searchLink opens in new window

T.R.E. HERTFORD LIMITED

Company number 05295088

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)
20 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
03 Aug 2010 AA Full accounts made up to 31 March 2010
06 Nov 2009 CH01 Director's details changed for James Roberts on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Mr Craig Neil Collier Lowrey on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Jonathan Roger Coninx on 6 November 2009
06 Nov 2009 CH03 Secretary's details changed for Gillian Hemmings on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Mr John Howard Marshall on 6 November 2009
16 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
16 Sep 2009 AA Full accounts made up to 31 March 2009
07 Aug 2009 288a Director appointed mr craig neil collier lowrey
02 Nov 2008 AA Full accounts made up to 31 March 2008
16 Oct 2008 363a Return made up to 30/09/08; full list of members
25 Oct 2007 AA Full accounts made up to 31 March 2007
19 Oct 2007 363a Return made up to 30/09/07; full list of members
04 Oct 2007 395 Particulars of mortgage/charge
28 Nov 2006 363a Return made up to 24/11/06; full list of members
21 Sep 2006 AA Full accounts made up to 31 March 2006
11 May 2006 395 Particulars of mortgage/charge
11 May 2006 395 Particulars of mortgage/charge
05 Dec 2005 363a Return made up to 24/11/05; full list of members
07 Mar 2005 287 Registered office changed on 07/03/05 from: the billings guildford surrey GU1 4YD
07 Mar 2005 225 Accounting reference date extended from 30/11/05 to 31/03/06
07 Mar 2005 288a New director appointed
07 Mar 2005 288a New director appointed
07 Mar 2005 288a New director appointed