Advanced company searchLink opens in new window

TREVOR JONES & PARTNERS LTD

Company number 10800855

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)
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
23 Feb 2024 CH01 Director's details changed for Mr Robert Frank Laurella on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR United Kingdom to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024
11 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
09 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
06 Jun 2022 PSC04 Change of details for Mr Robert Frank Laurella as a person with significant control on 31 August 2021
23 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
06 Apr 2021 MR01 Registration of charge 108008550001, created on 26 March 2021
19 Jan 2021 PSC04 Change of details for Mr Christopher James Whale as a person with significant control on 11 December 2020
19 Jan 2021 CH01 Director's details changed for Mr Christopher James Whale on 11 December 2020
25 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
08 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
16 Apr 2019 TM01 Termination of appointment of Timothy Gervase Somers as a director on 15 April 2019
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
26 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
02 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-02
  • GBP 102