TRENT BRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1219 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/1121 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MRS BERYL MAY BALL

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR JULIAN ALASTAIR BALL

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/12/0912 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/01/0316 January 2003 AUDITOR'S RESIGNATION

View Document

28/11/0228 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

03/12/013 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM:
CHAMPAGNE HOUSE
94,CORPORATION STREET
STOKE ON TRENT
ST4 4AY

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM:
LOWE ST.
STOKE ON TRENT
ST4 4DH

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/06/907 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 RE TRANS BUS AGT 01/05/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/05/883 May 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS

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