TREVS TILES LTD
Company Documents
Date | Description |
---|---|
02/06/202 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/05/2021 May 2020 | APPLICATION FOR STRIKING-OFF |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
01/05/181 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 8 BRANT AVENUE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9DB |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/10/134 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, SECRETARY JANET FRANCIS |
10/10/1210 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
10/10/1210 October 2012 | SECRETARY APPOINTED MRS VAIDA FRANCIS |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 7 CAVENDISH GROVE WESTBURY PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4HB |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM OLDCOURT HOUSE, 44 ROUNDWELL STREET, TUNSTALL STOKE ON TRENT ST6 5AN |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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