TERRAIN LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM RED HOUSE 5 CHURCH STREET MARKET BOSWORTH NR NUNEATON WARWICKSHIRE CV13 0LG

View Document

18/06/1918 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1918 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/189 May 2018 CESSATION OF WILLIAM STUART ANNAN AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEEN PATRICIA ANNAN

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANNAN

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

23/04/1823 April 2018 DISS REQUEST WITHDRAWN

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

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

View Accounts

26/03/1826 March 2018 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA VICTORIA ANNAN / 28/02/2015

View Document

23/03/1623 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/12/1423 December 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

12/03/1412 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

06/12/136 December 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

20/03/1320 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/02/1218 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ANNAN / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA ANNAN / 26/02/2010

View Document

20/02/0920 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED 14/01/01

View Document

25/01/0125 January 2001 £ NC 1000/10000 14/01/01

View Document

13/03/0013 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 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