TREW CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-28 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-01-31 |
28/09/2328 September 2023 | Change of details for Mr Thomas Lenehan as a person with significant control on 2023-09-01 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
28/09/2328 September 2023 | Change of details for Mr Daniel Hughes as a person with significant control on 2023-09-01 |
14/09/2314 September 2023 | Appointment of Mr Stuart Alexander Mcneice as a director on 2023-09-14 |
29/06/2329 June 2023 | Appointment of Mr Daniel Hughes as a director on 2023-06-28 |
29/06/2329 June 2023 | Change of details for Mr Thomas Lenehan as a person with significant control on 2023-06-28 |
29/06/2329 June 2023 | Notification of Daniel Hughes as a person with significant control on 2023-06-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
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 |
16/11/2116 November 2021 | Withdrawal of the directors' register information from the public register |
16/11/2116 November 2021 | Directors' register information at 2021-11-16 on withdrawal from the public register |
16/11/2116 November 2021 | Withdrawal of the directors' residential address register information from the public register |
16/11/2116 November 2021 | Withdrawal of the persons' with significant control register information from the public register |
16/11/2116 November 2021 | Persons' with significant control register information at 2021-11-16 on withdrawal from the public register |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 28 NAVAN COURT ARMAGH BT60 4PF NORTHERN IRELAND |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 55 BLACKWATERTOWN ROAD DUNGANNON COUNTY TYRONE BT71 7JF UNITED KINGDOM |
07/01/217 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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