TRETHOWANS SERVICES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Trethowans Llp as a person with significant control on 2025-08-27

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

04/06/254 June 2025 Resolutions

View Document

03/06/253 June 2025 Termination of appointment of Michael William Watson as a director on 2025-05-19

View Document

03/06/253 June 2025 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

03/06/253 June 2025 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

02/06/252 June 2025 Appointment of Mr Nigel Richard Osborne as a director on 2025-05-19

View Document

02/06/252 June 2025 Appointment of Mr Neil Antony Lloyd as a director on 2025-05-19

View Document

02/06/252 June 2025 Termination of appointment of Paul Longman as a director on 2025-05-19

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Appointment of Mr Paul Longman as a director on 2021-06-22

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Termination of appointment of Simon James Rhodes as a director on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WATSON / 17/09/2015

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM THE DIRECTOR GENERAL'S HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACRAE

View Document

09/09/139 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM THE DIRECTOR GENERALS HOUSE ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES RHODES / 30/08/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MACRAE / 30/08/2013

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/08/1231 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE MACRAE

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MICHAEL WILLIAM WATSON

View Document

12/09/1112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/09/102 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR MILES BROWN

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES RHODES / 30/08/2010

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR SIMON JAMES RHODES

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: COLLEGE CHAMBERS NEW STREET SALISBURY WILTS. SP1 2LY

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 S366A DISP HOLDING AGM 14/08/95

View Document

15/08/9515 August 1995 S369(4) SHT NOTICE MEET 14/08/95

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/09/944 September 1994 SECRETARY RESIGNED

View Document

30/08/9430 August 1994 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