- Company Overview for TRU WILLS UK LIMITED (11160980)
- Filing history for TRU WILLS UK LIMITED (11160980)
- People for TRU WILLS UK LIMITED (11160980)
- More for TRU WILLS UK LIMITED (11160980)
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 |