TRELOW CE TURBINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

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

View Accounts

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN JONATHAN MOTLEY

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN TERENCE ROBSON

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROY DOWN

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE JANE DOWN

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAN EARTH ENERGY WIND INVESTMENTS LTD

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMUM FUN POWER LTD

View Document

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

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/07/1620 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/08/156 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

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

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 SECOND FILING WITH MUD 25/06/14 FOR FORM AR01

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TERENCE ROBSON / 01/11/2013

View Document

16/07/1416 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JONATHAN NOTLEY / 01/11/2013

View Document

18/02/1418 February 2014 ADOPT ARTICLES 28/01/2014

View Document

17/02/1417 February 2014 PREVSHO FROM 30/06/2014 TO 31/01/2014

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085839610002

View Document

14/02/1414 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085839610001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 DIRECTOR APPOINTED MRS KATIE JANE DOWN

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER ROY DOWN

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM, 10B PALMERS WAY TRENANT INDUSTRIAL ESTATE, WADEBRIDGE, CORNWALL, PL27 6HB, UNITED KINGDOM

View Document

25/06/1325 June 2013 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