CONTRACT TRENCHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Appointment of Mr Lewis James Baker as a director on 2025-10-01 |
01/10/251 October 2025 New | Notification of Lewis James Baker as a person with significant control on 2025-10-01 |
01/10/251 October 2025 New | Statement of capital following an allotment of shares on 2025-10-01 |
15/08/2515 August 2025 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG United Kingdom to 1 Hundon Road Clare Suffolk CO10 8HZ on 2025-08-15 |
14/07/2514 July 2025 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2025-07-14 |
14/07/2514 July 2025 | Change of details for Mr Martin Bruce Baker as a person with significant control on 2025-07-02 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-09 with updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-09 with updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
19/09/1919 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
04/10/184 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER |
07/08/177 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, SECRETARY VALERIE JAY |
07/03/167 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB |
26/02/1426 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O PAUL DONNO & CO LIMITED UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
16/02/1216 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/03/072 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | LOCATION OF REGISTER OF MEMBERS |
21/03/0521 March 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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