TROUT MEADOW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Director's details changed for Mr Timothy John Winston Taylor on 2025-10-23 |
| 23/10/2523 October 2025 New | Change of details for Mr Timothy John Winston Taylor as a person with significant control on 2025-10-23 |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 09/09/259 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
| 14/12/2414 December 2024 | Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY United Kingdom to 19-21 Swan Street West Malling ME19 6JU on 2024-12-14 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-09-05 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-05 with updates |
| 28/09/2128 September 2021 | Change of details for Mr Timothy John Winston Taylor as a person with significant control on 2021-09-28 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WINSTON TAYLOR / 22/11/2018 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
| 19/09/1719 September 2017 | CESSATION OF JANE SUSAN TAYLOR AS A PSC |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JANE TAYLOR |
| 12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JANE TAYLOR |
| 12/10/1512 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WINSTON TAYLOR / 03/06/2015 |
| 17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM RUNCTON MILL MILL LANE RUNCTON CHICHESTER WEST SUSSEX PO20 1PR |
| 02/12/142 December 2014 | APPOINTMENT TERMINATED, SECRETARY JANE TAYLOR |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 16/09/1416 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 18/09/1318 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 15/09/1215 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
| 05/09/115 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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