M.A. TRIMMINGS PLASTERING & SCREEDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Appointment of Mrs Donna Tracey Trimmings as a director on 2021-11-25

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

01/08/211 August 2021 Termination of appointment of James Reid as a secretary on 2021-07-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES REID / 01/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TRIMMINGS / 01/02/2018

View Document

07/02/187 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 6 ABBEYLANDS COBBETTS HILL WEYBRIDGE SURREY KT13 0UB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/08/143 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN TRIMMINGS / 22/07/2010

View Document

06/08/106 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM C/O ACCOUNTS LIMITED 11 CONNAUGHT DRIVE BROOKLANDS, WEYBRIDGE SURREY KT130XA

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information