TRI-CORE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

03/04/253 April 2025 Satisfaction of charge 091587780004 in full

View Document

03/04/253 April 2025 Satisfaction of charge 091587780009 in full

View Document

10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

15/07/2415 July 2024 Registration of charge 091587780009, created on 2024-07-11

View Document

10/06/2410 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

12/07/2312 July 2023 Registration of charge 091587780007, created on 2023-06-23

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

12/07/2312 July 2023 Registration of charge 091587780008, created on 2023-06-23

View Document

04/07/234 July 2023 Registration of charge 091587780006, created on 2023-06-23

View Document

28/01/2328 January 2023 Registration of charge 091587780005, created on 2023-01-27

View Document

25/01/2325 January 2023 Satisfaction of charge 091587780003 in full

View Document

28/12/2228 December 2022 Change of details for Mr Tom Holliday as a person with significant control on 2022-12-01

View Document

28/12/2228 December 2022 Change of details for Mr Dominic David Woodward as a person with significant control on 2022-12-01

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Change of details for Mr Tom Holliday as a person with significant control on 2022-12-01

View Document

21/12/2221 December 2022 Cessation of Dominic David Woodward as a person with significant control on 2022-12-01

View Document

20/12/2220 December 2022 Cessation of Tom Holliday as a person with significant control on 2022-12-01

View Document

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

View Accounts

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

17/06/2117 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

05/11/195 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

07/06/197 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091587780002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOLLIDAY / 23/07/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091587780002

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC DAVID WOODWARD

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HOLLIDAY

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 586 LEEDS ROAD OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 2LT ENGLAND

View Document

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

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091587780001

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 04/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091587780001

View Document

12/12/1412 December 2014 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

04/08/144 August 2014 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