Advanced company searchLink opens in new window

TRU WILLS UK LIMITED

Company number 11160980

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 Dec 2024 AD01 Registered office address changed from 8 Horsley Hill Square Horsley Hill Square South Shields NE34 7HE England to Unit 19 Witney Way Boldon Business Park Tyne and Wear NE35 9PE on 20 December 2024
04 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
06 Nov 2024 AA Accounts for a dormant company made up to 31 January 2024
07 Feb 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
13 Apr 2023 AD01 Registered office address changed from 19. Witney Way Witney Way Boldon Business Park Boldon Colliery NE35 9PE England to 8 Horsley Hill Square Horsley Hill Square South Shields NE34 7HE on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from 8 Horsley Hill Square South Shields NE34 7HE England to 19. Witney Way Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 13 April 2023
08 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
15 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
25 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
20 Jul 2021 PSC01 Notification of Susan Trewhitt as a person with significant control on 20 July 2021
20 Jul 2021 AP01 Appointment of Mrs Susan Trewhitt as a director on 20 July 2021
12 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
12 Jan 2021 TM01 Termination of appointment of Thomas Trewhitt as a director on 12 January 2021
12 Jan 2021 PSC07 Cessation of Thomas Trewhitt as a person with significant control on 12 January 2021
07 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
22 Oct 2019 AD01 Registered office address changed from 58 Low Friar Street Newcastle NE1 5UD United Kingdom to 8 Horsley Hill Square South Shields NE34 7HE on 22 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Thomas Trewhitt on 21 October 2019
21 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
12 Aug 2019 CH01 Director's details changed for Mr Thomas Trewhitt on 12 August 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
25 Oct 2018 TM01 Termination of appointment of Susan Trewhitt as a director on 25 October 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates