TRI-CORE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
03/04/253 April 2025 | Satisfaction of charge 091587780004 in full |
03/04/253 April 2025 | Satisfaction of charge 091587780009 in full |
10/01/2510 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
15/07/2415 July 2024 | Registration of charge 091587780009, created on 2024-07-11 |
10/06/2410 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/07/2312 July 2023 | Registration of charge 091587780007, created on 2023-06-23 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
12/07/2312 July 2023 | Registration of charge 091587780008, created on 2023-06-23 |
04/07/234 July 2023 | Registration of charge 091587780006, created on 2023-06-23 |
28/01/2328 January 2023 | Registration of charge 091587780005, created on 2023-01-27 |
25/01/2325 January 2023 | Satisfaction of charge 091587780003 in full |
28/12/2228 December 2022 | Change of details for Mr Tom Holliday as a person with significant control on 2022-12-01 |
28/12/2228 December 2022 | Change of details for Mr Dominic David Woodward as a person with significant control on 2022-12-01 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-09-30 |
21/12/2221 December 2022 | Change of details for Mr Tom Holliday as a person with significant control on 2022-12-01 |
21/12/2221 December 2022 | Cessation of Dominic David Woodward as a person with significant control on 2022-12-01 |
20/12/2220 December 2022 | Cessation of Tom Holliday as a person with significant control on 2022-12-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/01/2211 January 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
05/11/195 November 2019 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
07/06/197 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
15/03/1915 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091587780002 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOLLIDAY / 23/07/2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/09/1727 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091587780002 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC DAVID WOODWARD |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HOLLIDAY |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 586 LEEDS ROAD OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 2LT ENGLAND |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM C/O NORTHERN ACCOUNTANTS OLYMPUS HOUSE 2 HOWLEY PARK BUSINESS VILLAGE LEEDS LS27 0BZ |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/03/1729 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091587780001 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/08/1512 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
09/04/159 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091587780001 |
12/12/1412 December 2014 | CURREXT FROM 31/08/2015 TO 30/09/2015 |
04/08/144 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRI-CORE DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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