TROUVAY & CAUVIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

24/06/2524 June 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

20/05/2120 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM UNIT 8A BROADGATE OLDHAM BROADWAY BUSINESS PARK CHADDERTON GREATER MANCHESTER OL9 9XA ENGLAND

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT 8A, BROADGATE OLDHAM BROADWAY BUSINESS PARK CHADDERTON GREATER MANCHESTER OL9 9XA UNITED KINGDOM

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM BROADGATE OLDHAM BROADWAY BUSI, CHADDERTON OLDHAM LANCASHIRE OL9 9XA

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM UNIT 8A UNIT 8A, BROADGATE OLDHAM BROADWAY BUSINESS PARK CHADDERTON GREATER MANCHESTER OL9 9XA UNITED KINGDOM

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC BUCHANAN

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 AUDITOR'S RESIGNATION

View Document

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009662190011

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009662190010

View Document

30/07/1330 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 ADOPT ARTICLES 04/12/2012

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PIERRETTE THINUS / 07/06/2012

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BLANCHE

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED LAURENT MARIE

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED LAURENCE PIERRETTE THINUS

View Document

18/06/1218 June 2012 AUDITOR'S RESIGNATION

View Document

08/06/128 June 2012 SECTION 519

View Document

25/05/1225 May 2012 CONSOLIDATION OF SHARES 16/05/2012

View Document

19/10/1119 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/10/1119 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/10/1119 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP ABBOTT / 14/07/2010

View Document

02/08/102 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BLANCHE / 14/07/2010

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

21/09/0921 September 2009 AUDITOR'S RESIGNATION

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ABBOTT / 01/01/2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

12/11/0712 November 2007 REDUCTION OF ISSUED CAPITAL

View Document

12/11/0712 November 2007 REDUCE ISSUED CAPITAL 15/11/06

View Document

31/10/0731 October 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0322 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/06/9825 June 1998 £ NC 1770000/2070000 27/04/98

View Document

25/06/9825 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/98

View Document

25/06/9825 June 1998 NC INC ALREADY ADJUSTED 27/04/98

View Document

25/06/9825 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/98

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98 FROM: BROADGATE, BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM LANCASHIRE OL9 9NL

View Document

27/01/9827 January 1998 ALTER MEM AND ARTS 15/12/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/03/9728 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/05/9617 May 1996 NC INC ALREADY ADJUSTED 02/04/96

View Document

17/05/9617 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/04/96

View Document

17/05/9617 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/96

View Document

17/05/9617 May 1996 OFFER/AGREEMENT SHARES 02/04/96

View Document

01/05/961 May 1996 £ NC 770000/1770000 02/04/96

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/95

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 12/06/95

View Document

12/07/9512 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/95

View Document

12/07/9512 July 1995 OFFER OR AGREEMENT 12/06/95

View Document

12/07/9512 July 1995 £ NC 270000/770000 12/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/07/9329 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/07/9329 July 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 117/121 NEW ZEALAND AVE, WALTON-ON-THAMES, SURREY, KT12 1QA

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/07/9127 July 1991 RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS; AMEND

View Document

24/07/9024 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/05/8918 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/02/8829 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

02/11/872 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/03/8727 March 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/05/7921 May 1979 MEMORANDUM OF ASSOCIATION

View Document

14/11/6914 November 1969 CERTIFICATE OF INCORPORATION

View Document


More Company Information