TREAK CLIFF CAVERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Director's details changed for Mrs Victoria Anne Turner on 2025-01-09

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Appointment of Mr John Peter Turner as a director on 2024-07-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

03/01/233 January 2023 Notification of Paul Turner as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Director's details changed for Miss Elisabeth Rosemary Turner on 2023-01-03

View Document

03/01/233 January 2023 Cessation of Paul Turner as a person with significant control on 2016-04-06

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Appointment of Miss Elisabeth Rosemary Turner as a director on 2021-11-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/11/2129 November 2021 Termination of appointment of Gary John Ridley as a director on 2021-11-28

View Document

09/06/219 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

05/10/205 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN RIDLEY / 07/01/2019

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/04/1726 April 2017 ADOPT ARTICLES 07/04/2017

View Document

21/03/1721 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED GARY JOHN RIDLEY

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA HARRISON

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 PREVSHO FROM 29/06/2013 TO 31/01/2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM THE WALK BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 June 2012

View Document

06/08/126 August 2012 PREVEXT FROM 31/01/2012 TO 29/06/2012

View Document

17/07/1217 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/07/1217 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/07/1217 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/07/129 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE TAYLOR

View Document

09/07/129 July 2012 09/07/12 STATEMENT OF CAPITAL GBP 804

View Document

09/07/129 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/129 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 1206

View Document

09/07/129 July 2012 DIVIDEND GIFT SHOP BUSINESS DECLARED TRF OF GIFT SHOP BUSINESS APPROVED 29/06/2012

View Document

09/07/129 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA TAYLOR

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELLIOTT

View Document

09/07/129 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/129 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/129 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM CASTLETON GIFT SHOP CROSS STREET CASTLETON HOPE VALLEY DERBYSHIRE S33 8WH UNITED KINGDOM

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE TURNER / 01/10/2009

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM CASTLETON GIFT SHOP CROSS STREET CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD TAYLOR / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE WAGNER HARRISON / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILBOURNE ELLIOTT / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MABEL TAYLOR / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CADMAN HARRISON / 01/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 APPROVE SHARE ALLOTMENT 02/02/99

View Document

15/12/0515 December 2005 NC INC ALREADY ADJUSTED 02/02/99

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/08/9911 August 1999 £ NC 1000/1200 29/01/99

View Document

11/08/9911 August 1999 NC INC ALREADY ADJUSTED 29/01/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 ADOPT MEM AND ARTS 05/02/98

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED EGGSHELL (371) LIMITED CERTIFICATE ISSUED ON 16/02/98

View Document

09/01/989 January 1998 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