STRULE TRIBUTARIES AND RIVERS TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

29/08/2429 August 2024 Termination of appointment of Kate Crane as a director on 2024-08-28

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Lawrence Mcswiggan as a director on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Director's details changed for Mr Peter Mervyn Archdale on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Kate Crane on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Shane Francis Colgan on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Terence Gerard Smithson on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr John Robert Ellis on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Lawrence Mcswiggan on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 NOTIFICATION OF PSC STATEMENT ON 17/04/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

23/03/2023 March 2020 CESSATION OF JOHN PATRICK MCCARTNEY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 22 VICTORIA ROAD LONDONDERRY LONDONDERRY BT47 2AB

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MCCARTNEY

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 13/01/16 NO MEMBER LIST

View Document

02/09/152 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

28/01/1528 January 2015 13/01/15 NO MEMBER LIST

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information