17 TREWARTHA PARK MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare BS24 8EE England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from 15a Waterloo Street Weston-Super-Mare BS23 1LA United Kingdom to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2025-06-19

View Document

07/08/257 August 2025 NewAppointment of Stephen & Co Block Management as a secretary on 2025-06-19

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Appointment of Mr Paul David Johnstone as a director on 2024-11-26

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

22/11/2422 November 2024 Termination of appointment of Gary Gerard O'neill as a secretary on 2024-05-17

View Document

22/11/2422 November 2024 Termination of appointment of Gary Gerard O'neill as a director on 2024-05-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Registered office address changed from Maple House 5 the Maples Cleeve Somerset BS49 4FS United Kingdom to C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 2024-06-20

View Document

20/06/2420 June 2024 Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 2024-06-18

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/08/2312 August 2023 Termination of appointment of Jocelyn Alexander Lynch as a director on 2023-07-05

View Document

12/08/2312 August 2023 Appointment of Mr. Goran Vucicevic as a director on 2023-07-05

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Second filing for the appointment of Mrs Olivera Vucicevic as a director

View Document

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Mrs Olivera Vucicevic as a director on 2022-02-04

View Document

22/11/2222 November 2022 Termination of appointment of Sinclair Elvin Taylor as a director on 2022-02-04

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM C/O NEIL HOUGHTON ACCOUNTING LTD 21G SOMERSET SQUARE NAILSEA BRISTOL BS48 1RQ

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MRS CAROL ANNE CLARK-HALL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY GERARD O'NEIL / 01/01/2015

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN TOOGOOD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR DAVID CLARKE-HALL

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ALEXANDER LYNCH / 31/10/2014

View Document

23/12/1423 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY GERARD O'NEIL / 01/09/2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MAHER

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BURROWS

View Document

09/12/139 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES TOOGOOD / 01/09/2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ANDREW GOODIN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MR GARY GERARD O'NEILL

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MAHER

View Document

22/11/1222 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY GERARD O'NEILL / 22/11/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY IAN USHER

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MRS BEVERLEY MAHER

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ALEXANDER LYNCH / 01/10/2009

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BURROWS / 01/10/2009

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SINCLAIR ELVIN TAYLOR / 01/10/2009

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN MAHER / 01/10/2009

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY GERARD O'NEILL / 01/10/2009

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 4 STATION CLOSE BACKWELL BRISTOL BS48 1TJ

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN USHER / 27/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES TOOGOOD / 27/11/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM FLAT 1 17 TREWARTHA PARK WESTON SUPER MARE NORTH SOMERSET BS23 2RR

View Document

27/11/0727 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 5A-7A WATERLOO STREET WESTON SUPER MARE SOMERSET BS23 1LB

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 3A WATERLOO STREET WESTON SUPER MARE AVON BS23 1LB

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ

View Document

17/11/9917 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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