TRENCHES WAYLEAVE LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

18/09/2418 September 2024 Registered office address changed from Unit 2 Grove Farm the Street Church Crookham Hampshire GU51 5RX England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2024-09-18

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Change of details for Mrs Sharon Mcdermott as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Mr Terry Daniell as a person with significant control on 2023-08-22

View Document

23/08/2323 August 2023 Director's details changed for Mr Terry Daniell on 2023-08-23

View Document

18/08/2318 August 2023 Director's details changed for Mr Terry Daniell on 2023-08-18

View Document

18/08/2318 August 2023 Registered office address changed from Unit 20, the Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX England to Unit 2 Grove Farm the Street Church Crookham Hampshire GU51 5RX on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Mr Simon Anthony Christian Burckhardt as a director on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mrs Sharon Mcdermott on 2023-08-18

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Change of details for Mr Terry Daniell as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Registered office address changed from The Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX England to Unit 20, the Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mrs Sharon Mcdermott on 2023-03-28

View Document

29/03/2329 March 2023 Change of details for Mrs Sharon Mcdermott as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Director's details changed for Mr Terry Daniell on 2023-03-28

View Document

29/03/2329 March 2023 Change of details for Mr Terry Daniell as a person with significant control on 2023-03-28

View Document

01/12/221 December 2022 Registered office address changed from Tythe Barn Stapeley Manor Long Lane Odiham Hampshire RG29 1JE England to The Pump House Grove Farm the Street Church Crookham Hampshire GU51 5RX on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/05/226 May 2022 Registered office address changed from The Pumphouse Grove Farm the Street Church Crookham Hampshire GU51 5RX England to Tythe Barn Stapeley Manor Long Lane Odiham Hampshire RG29 1JE on 2022-05-06

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/02/2225 February 2022 Change of details for Mrs Sharon Mcdermott as a person with significant control on 2022-02-18

View Document

24/02/2224 February 2022 Notification of Terry Daniell as a person with significant control on 2022-02-18

View Document

24/02/2224 February 2022 Change of details for Ms Sharon Mcdermott as a person with significant control on 2022-02-18

View Document

24/02/2224 February 2022 Change of details for Ms Sharon Mcdermott as a person with significant control on 2022-02-18

View Document

24/02/2224 February 2022 Director's details changed for Ms Sharon Mcdermott on 2022-02-18

View Document

24/02/2224 February 2022 Registered office address changed from The Pumphouse Grove Farm the Street Crookham Village Hampshire GU51 5RX England to The Pumphouse Grove Farm the Street Church Crookham Hampshire GU51 5RX on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mrs Sharon Mcdermott on 2022-02-18

View Document

24/02/2224 February 2022 Director's details changed for Mr Terry Daniell on 2022-02-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-03-31 with updates

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