TREF NO. 1 LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

18/03/2418 March 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Accounts for a small company made up to 2020-12-31

View Document

03/12/203 December 2020 Registered office address changed from , C/O Temporis Capital Llp, Berger House 36-38 Berkeley Square, London, W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2020-12-03

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

25/03/1925 March 2019 SOLVENCY STATEMENT DATED 01/03/19

View Document

25/03/1925 March 2019 STATEMENT BY DIRECTORS

View Document

25/03/1925 March 2019 SHARE PREMIUM A/C BE CANCELLED 07/03/2019

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 38702.00

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR SALOMON FAYE

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/06/168 June 2016 SAIL ADDRESS CHANGED FROM: 36 BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG ENGLAND

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SUB-DIVISION 15/03/16

View Document

12/04/1612 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 38702.00

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED BOLSTERSTONE INNOVATIVE ENERGY (HOLSWORTHY) LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

15/06/1515 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O TEMPORIS HOUSE BERGER HOUSE BERKELEY SQUARE LONDON W1J 5AE ENGLAND

View Document

15/06/1515 June 2015 Registered office address changed from , C/O Temporis House, Berger House Berkeley Square, London, W1J 5AE, England to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2015-06-15

View Document

12/06/1512 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 36 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG

View Document

03/06/153 June 2015 Registered office address changed from , 36 the Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2015-06-03

View Document

03/06/153 June 2015 DIRECTOR APPOINTED SALOMON JOHN FAYE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SWALLOW

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY GILLIANNE LEEDALE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CORKER

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIANNE LEEDALE / 01/06/2011

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SWALLOW / 01/06/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CORKER / 01/06/2011

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD SOUTH YORKSHIRES41 8NG

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/073 December 2007 COMPANY NAME CHANGED BOLSTERSTONE INNOVATIVE ENERGY ( NUMBER THREE) LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 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