TRENT END HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Change of details for Bed Electrical Group Limited as a person with significant control on 2025-01-16

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

23/09/2423 September 2024 Cessation of Mark James Allanson as a person with significant control on 2024-09-17

View Document

20/09/2420 September 2024 Notification of Bed Electrical Group Limited as a person with significant control on 2024-09-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Change of details for Mr Mark James Allanson as a person with significant control on 2023-02-11

View Document

13/02/2413 February 2024 Director's details changed for Mr Mark James Allanson on 2023-02-11

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Change of details for Mr Mark James Allanson as a person with significant control on 2022-04-04

View Document

05/04/225 April 2022 Director's details changed for Mr Mark James Allanson on 2022-04-04

View Document

05/04/225 April 2022 Secretary's details changed for Mr Colin Peter Allanson on 2022-04-04

View Document

05/04/225 April 2022 Director's details changed for Mr Colin Peter Allanson on 2022-04-04

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM PHOENIX HOUSE COCKERELL ROAD PHOENIX PARKWAY CORBY NORTHAMPTONSHIRE NN17 5DU

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 4 POUND CLOSE GREAT OAKLEY CORBY NORTHANTS NN18 8JA ENGLAND

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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