Advanced company searchLink opens in new window

TRETAN DEVELOPMENTS LIMITED

Company number 06895097

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)
12 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Mr Trevor Andrew Isaac on 4 May 2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
10 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE on 15 February 2011
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Jul 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
25 Jul 2009 CERTNM Company name changed b & a 100 LTD\certificate issued on 27/07/09
21 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
11 May 2009 288a Director appointed trevor andrew isaac
08 May 2009 88(2) Ad 05/05/09\gbp si 99@1=99\gbp ic 1/100\
08 May 2009 287 Registered office changed on 08/05/2009 from 14-18 city road cardiff CF24 3DL
08 May 2009 288b Appointment terminated director samuel lloyd
08 May 2009 288b Appointment terminated secretary 7SIDE secretarial LIMITED
08 May 2009 288a Director appointed tristan hobbs
05 May 2009 NEWINC Incorporation