TREW CONTRACTS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/09/2328 September 2023 Change of details for Mr Thomas Lenehan as a person with significant control on 2023-09-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Change of details for Mr Daniel Hughes as a person with significant control on 2023-09-01

View Document

14/09/2314 September 2023 Appointment of Mr Stuart Alexander Mcneice as a director on 2023-09-14

View Document

29/06/2329 June 2023 Appointment of Mr Daniel Hughes as a director on 2023-06-28

View Document

29/06/2329 June 2023 Change of details for Mr Thomas Lenehan as a person with significant control on 2023-06-28

View Document

29/06/2329 June 2023 Notification of Daniel Hughes as a person with significant control on 2023-06-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

16/11/2116 November 2021 Registered office address changed from 28 Navan Court Armagh BT60 4PF Northern Ireland to 26 Charlemont Street Moy Dungannon BT71 7SL on 2021-11-16

View Document

16/11/2116 November 2021 Withdrawal of the directors' register information from the public register

View Document

16/11/2116 November 2021 Directors' register information at 2021-11-16 on withdrawal from the public register

View Document

16/11/2116 November 2021 Withdrawal of the directors' residential address register information from the public register

View Document

16/11/2116 November 2021 Withdrawal of the persons' with significant control register information from the public register

View Document

16/11/2116 November 2021 Persons' with significant control register information at 2021-11-16 on withdrawal from the public register

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 28 NAVAN COURT ARMAGH BT60 4PF NORTHERN IRELAND

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 55 BLACKWATERTOWN ROAD DUNGANNON COUNTY TYRONE BT71 7JF UNITED KINGDOM

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company