TREWINT CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM COLENSO HOUSE 1 OMEGA MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GZ

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN EELES

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MRS CELIA MARGARET HEWITT

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN LINCOLN EELES / 11/07/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARGARET HEWITT / 11/07/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HEWITT / 11/07/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA MARGARET HEWITT / 10/07/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: COLENSO HOUSE DEANS LANE, POCKLINGTON YORK EAST YORKSHIRE YO42 2PX

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

10/09/0210 September 2002 £ NC 1000/1000000 06/08/02

View Document

10/09/0210 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0210 September 2002 NC INC ALREADY ADJUSTED 06/08/02

View Document

10/09/0210 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 S366A DISP HOLDING AGM 06/08/02

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 COMPANY NAME CHANGED DEEPWALK LIMITED CERTIFICATE ISSUED ON 04/09/02

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 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