TRAFALGAR COURT (WOODLANDS AVENUE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/21

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LATHEY

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED PHILIP ANTHONY STACEY

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY RITA TASKER

View Document

06/09/126 September 2012 CORPORATE SECRETARY APPOINTED HOBDENS PROPERTY MANAGEMENT LIMITED

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL JONES / 18/08/2010

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN BARRETT

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR ANTHONY MICHAEL JONES

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PELET

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/03/05; NO CHANGE OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 01/03/03; CHANGE OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 01/03/02; CHANGE OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 01/03/98; CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 25/03

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: HIGH PINES SUNNING AVENUE SUNNINGDALE ASCOT BERKSHIRE SL5 9PW

View Document

05/07/955 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/951 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information