TREWEARNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Receiver's abstract of receipts and payments to 2025-04-18

View Document

08/05/248 May 2024 Appointment of receiver or manager

View Document

29/04/2429 April 2024 Notice of ceasing to act as receiver or manager

View Document

06/12/236 December 2023 Receiver's abstract of receipts and payments to 2023-11-21

View Document

30/05/2330 May 2023 Receiver's abstract of receipts and payments to 2023-05-21

View Document

09/01/239 January 2023 Receiver's abstract of receipts and payments to 2022-11-21

View Document

09/12/219 December 2021 Receiver's abstract of receipts and payments to 2021-11-21

View Document

15/06/2115 June 2021 Receiver's abstract of receipts and payments to 2021-05-21

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ELLIOT WEARNE / 14/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL

View Document

26/04/1826 April 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

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

View Accounts

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087049110001

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087049110002

View Document

21/10/1721 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087049110003

View Document

21/10/1721 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087049110004

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087049110002

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087049110001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREVORROW

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS TREVORROW / 25/09/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ELLIOT WEARNE / 25/09/2014

View Document

07/11/147 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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