TREBLE C AUTO SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/02/2516 February 2025 | Change of details for Mr Christopher James Cockbill as a person with significant control on 2025-02-16 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
16/02/2516 February 2025 | Change of details for Mr David James Cox as a person with significant control on 2025-02-13 |
08/02/258 February 2025 | Termination of appointment of Susan Pamela Cockbill as a director on 2024-12-16 |
08/02/258 February 2025 | Cessation of Susan Pamela Cockbill as a person with significant control on 2024-12-16 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with updates |
20/10/2220 October 2022 | Change of details for Mr David James Cox as a person with significant control on 2022-04-06 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
11/12/2111 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/11/191 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COX / 07/01/2019 |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES COX / 07/01/2019 |
27/11/1827 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
06/11/176 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/02/1510 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/02/1312 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/02/1216 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/03/1117 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES COX / 08/02/2010 |
25/02/1025 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA COCKBILL / 08/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES COCKBILL / 08/02/2010 |
03/01/103 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
20/02/0920 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | 30/04/08 TOTAL EXEMPTION FULL |
07/03/087 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
01/03/061 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/03/061 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | DIRECTOR RESIGNED |
24/03/0524 March 2005 | SECRETARY RESIGNED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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