TREDWELL 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
11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Registration of charge 047279140018, created on 2023-12-21

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Satisfaction of charge 047279140017 in full

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047279140017

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 ADOPT ARTICLES 25/10/2017

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR SIMON JOHN LEWIS

View Document

31/10/1731 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 300100

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ROBERT SMITH / 30/01/2016

View Document

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047279140016

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT SMITH / 17/11/2014

View Document

23/04/1523 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BRIGGS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BRIGGS

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047279140015

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM THE FOLLY LOW ROAD THURLTON NORWICH NORFOLK NR14 6PZ

View Document

02/05/142 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047279140014

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS KATHLEEN HELEN BRIGGS

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR PETER DAVID SINCLAIR BRIGGS

View Document

16/04/1316 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

22/07/0422 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 101 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

20/04/0420 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 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