- Company Overview for TRELAWNY CITROEN LIMITED (06519463)
- Filing history for TRELAWNY CITROEN LIMITED (06519463)
- People for TRELAWNY CITROEN LIMITED (06519463)
- Charges for TRELAWNY CITROEN LIMITED (06519463)
- More for TRELAWNY CITROEN LIMITED (06519463)
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) |
---|---|---|---|
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | MR01 | Registration of charge 065194630003 | |
12 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Mr Norman Martin Murrish on 1 August 2010 | |
29 Mar 2012 | AD01 | Registered office address changed from Trelawny Garage Brightonterrace Morrab Road Penzance Cornwall TR18 4HB on 29 March 2012 | |
29 Mar 2012 | CH03 | Secretary's details changed for Norman Martin Murrish on 1 August 2010 | |
29 Mar 2012 | CH01 | Director's details changed for Nicola Murrish on 1 August 2010 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Norman Martin Murrish on 28 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Nicola Murrish on 28 February 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Mar 2009 | 363a | Return made up to 28/02/09; full list of members |