TREWERN ARMS LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/04/2518 April 2025 Statement of affairs

View Document

03/04/253 April 2025 Registered office address changed from C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-04-03

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Registered office address changed from Trewern Arms Nevern Newport SA42 0NB Wales to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-04-01

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

20/01/2420 January 2024 Amended micro company accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Cessation of Pamela Jane Ellis as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Termination of appointment of Pamela Jane Ellis as a director on 2023-05-05

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/04/2230 April 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

18/12/1818 December 2018 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA JANE ELLIS / 05/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES RICHARD MILLER / 05/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE MILLER / 05/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / DR JAMES RICHARD MILLER / 05/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE MILLER / 05/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MISS PAMELA JANE ELLIS / 05/10/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 24 ST. DAVIDS ROAD CLIFTON CAMPVILLE TAMWORTH B79 0BA UNITED KINGDOM

View Document

01/05/181 May 2018 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