TRAUMA BREAKTHROUGH LTD.

Company Documents

DateDescription
02/06/252 June 2025 Appointment of a voluntary liquidator

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Statement of affairs

View Document

28/05/2528 May 2025 Registered office address changed from Breakthrough Foyer Annex Dominion Rd Bath BA2 1DF England to Orchard Street Buisness Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-05-28

View Document

02/05/252 May 2025 Termination of appointment of Jenny Cowderoy as a director on 2025-03-28

View Document

01/05/251 May 2025 Termination of appointment of Elena Hailwood as a director on 2025-03-28

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

08/07/248 July 2024 Notification of Emily-Jane Curtis as a person with significant control on 2024-07-06

View Document

08/07/248 July 2024 Cessation of Jenny Cowderoy as a person with significant control on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Ms Josephine Fliski as a director on 2024-05-15

View Document

15/01/2415 January 2024 Termination of appointment of Sarah Jane Thomas as a director on 2023-06-10

View Document

15/01/2415 January 2024 Termination of appointment of Susan Crichton as a director on 2024-01-12

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

02/05/232 May 2023 Cessation of Fergus Daniel Law as a person with significant control on 2023-04-01

View Document

02/05/232 May 2023 Termination of appointment of Fergus Daniel Law as a director on 2023-04-01

View Document

02/05/232 May 2023 Notification of Jenny Cowderoy as a person with significant control on 2023-04-01

View Document

23/03/2323 March 2023 Appointment of Ms Elena Hailwood as a director on 2023-03-11

View Document

23/03/2323 March 2023 Appointment of Ms Jenny Cowderoy as a director on 2023-03-11

View Document

23/03/2323 March 2023 Appointment of Ms Susan Crichton as a director on 2023-03-11

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Appointment of Mrs Emily-Jane Curtis as a director on 2022-09-17

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of Giles David Lascelle as a director on 2021-05-31

View Document

12/07/2112 July 2021 Appointment of Miss Sarah Jane Thomas as a director on 2021-05-16

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MS KERRY RUTH BADGER

View Document

12/11/1912 November 2019 SAIL ADDRESS CHANGED FROM: 73 CHELWOOD DRIVE BATH BA2 2PS ENGLAND

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/10/1930 October 2019 ALTER ARTICLES 08/10/2019

View Document

30/10/1930 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED BREAKTHROUGH MINISTRY LTD CERTIFICATE ISSUED ON 24/10/19

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TODD

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALLISON TODD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

07/11/187 November 2018 SAIL ADDRESS CHANGED FROM: 102 FREEVIEW ROAD BATH BA2 1DZ ENGLAND

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 102 FREEVIEW ROAD BATH BA2 1DZ ENGLAND

View Document

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

View Accounts

04/02/184 February 2018 DIRECTOR APPOINTED MR JOHN THOMAS TODD

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MRS ALLISON CLAIRE TODD

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR FERGUS LAW / 11/11/2017

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 8 WINDRUSH CLOSE BATH SOMERSET BA2 1PL

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 30/10/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED DR FERGUS LAW

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/11/1420 November 2014 SAIL ADDRESS CREATED

View Document

20/11/1420 November 2014 30/10/14 NO MEMBER LIST

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALMER

View Document

04/07/144 July 2014 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES DAVID LASCELLE / 01/08/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES DAVID LASCELLE / 01/08/2013

View Document

11/11/1311 November 2013 30/10/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED REVEREND STEVEN WILLIAM HUGHES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1311 January 2013 ADOPT ARTICLES 04/01/2012

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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