TRASTE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Secretary's details changed for Mrs Tracy Angela Hill on 2023-10-13

View Document

12/10/2312 October 2023 Director's details changed for Mr Stephen Clifford Bonsor on 2023-10-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from 78 Rodings Avenue Stanford-Le-Hope SS17 8DT England to Unit 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2023-05-22

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD BONSOR / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD BONSOR / 16/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 17 RODINGS AVENUE STANFORD-LE-HOPE SS17 8DT ENGLAND

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 79 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 4A KING STREET STANFORD-LE-HOPE ESSEX SS17 0HL ENGLAND

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM NUMBER ONE VICARAGE LANE LONDON E15 4HF ENGLAND

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 4A KING STREET STANFORD-LE-HOPE ESSEX SS17 0HL

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM NUMBER ONE VICARAGE LANE LONDON E15 4HF ENGLAND

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIFFORD BONSOR / 06/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANGELA HILL / 06/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANGELA HILL / 06/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIFFORD BONSOR / 06/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BONSOR / 14/05/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0415 October 2004 NC INC ALREADY ADJUSTED 26/08/04

View Document

15/10/0415 October 2004 £ NC 1000/2000 26/08/0

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 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