TRURO TIMBER FRAME LTD

Company Documents

DateDescription
17/01/2517 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

06/12/226 December 2022 Statement of affairs

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

25/10/2225 October 2022 Registered office address changed from 2B Toldish Lane St Columb Cornwall TR9 6HT to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2022-10-25

View Document

19/10/2219 October 2022 Satisfaction of charge 073762060004 in full

View Document

27/04/2227 April 2022 Notification of Winfield Holdings (S.W.) as a person with significant control on 2022-01-01

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

01/02/211 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 3

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 073762060003

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073762060002

View Document

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073762060001

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073762060002

View Document

13/11/1713 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM WILLOWS BARN MITCHELL LANE ST NEWLYN EAST NEWQUAY CORNWALL TR8 5JB

View Document

26/01/1526 January 2015 Annual return made up to 14 September 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL WINFIELD / 01/08/2014

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073762060001

View Document

18/11/1318 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 32 METHA ROAD ST. NEWLYN EAST NEWQUAY TR85LR UNITED KINGDOM

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG WINFIELD

View Document

13/10/1113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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