THE TRAMSHED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Micro company accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Termination of appointment of Stephen Ross Montgomery as a director on 2023-11-03

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Dr Noleen Mary Foley on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Dr Noleen Mary Foley as a director on 2023-09-25

View Document

06/07/236 July 2023 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 9 Margarets Buildings Bath BA1 2LP on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Bath Leasehold Management Ltd as a secretary on 2023-07-06

View Document

05/07/235 July 2023 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-06-30

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

12/10/2212 October 2022 Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHAMBERS

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COOPER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS JACQUELINE COOPER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 23/09/15 NO MEMBER LIST

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SMALL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM CO CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BANES BA1 2PH

View Document

06/10/146 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

30/09/1430 September 2014 23/09/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED GEORGINA SMALL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 DIRECTOR APPOINTED WILLIAM ROBERT CHAMBERS

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 23/09/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAVERS

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/09/1225 September 2012 23/09/12 NO MEMBER LIST

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 01/09/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHAMBERS

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 23/09/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED PETER HENRY BOSS

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER EVERDEN

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSS MONTGOMERY / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT CHAMBERS / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRETT / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PERCIVAL HAVERS / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM EVERDEN / 01/10/2009

View Document

04/10/104 October 2010 23/09/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 23/09/09 NO MEMBER LIST

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED PETER EVERDEN

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 23/09/08

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER EVERDEN

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 23/09/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 23/09/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 ANNUAL RETURN MADE UP TO 23/09/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 ANNUAL RETURN MADE UP TO 23/09/04

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: APARTMENT 13 THE TRAMSHED BEEHIVE YARD BATH BA1 5BB

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 23/09/03

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: THE FOUNDRY BEEHIVE YARD BATH BA1 5BT

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: ONE CARRIAGE COURT CIRCUS MEWS BATH BA1 2PW

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 ANNUAL RETURN MADE UP TO 11/10/02

View Document

08/11/018 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 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