TRAYNOR BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Director's details changed for Mr Simon Birchmore on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Thermal Building Services Limited as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Clinton John Ridgwell on 2023-02-02

View Document

21/12/2221 December 2022 Director's details changed for Mr Simon Birchmore on 2022-11-28

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Termination of appointment of Jeanette Traynor as a director on 2021-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Termination of appointment of Paul Robert William Traynor as a director on 2020-12-27

View Document

23/06/2123 June 2021 Termination of appointment of Paul Robert William Traynor as a secretary on 2020-12-27

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMAL BUILDING SERVICES LIMITED

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR CLINTON JOHN RIDGWELL

View Document

26/04/1826 April 2018 CESSATION OF PAUL ROBERT WILLIAM TRAYNOR AS A PSC

View Document

26/04/1826 April 2018 CESSATION OF JEANETTE MARGARET TRAYNOR AS A PSC

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR SIMON BIRCHMORE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT WILLIAM TRAYNOR / 31/08/2016

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE TRAYNOR / 31/08/2016

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WILLIAM TRAYNOR / 31/08/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM THE GALLERIES CHARTERS ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 9QJ

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/1018 December 2010 REGISTERED OFFICE CHANGED ON 18/12/2010 FROM SARDINIA HOUSE SARDINIA STREET 52 LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE TRAYNOR / 01/11/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WILLIAM TRAYNOR / 01/11/2009

View Document

24/02/1024 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: C/O BLACKBORN LIMITED SALAMANDER QUAY WEST PARK LANE HAREFIELD UXBRIDGE UB9 6NZ

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: LOVELL HOUSE 271 HIGH STREET UXBRIDGE MIDDLESEX UB8 1LQ

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: HILLIER HOPKINS,CHARTERED ACCOUNTANTS,ST.MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD,HERTS. WD1 1JA

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/941 December 1994 COMPANY NAME CHANGED ADVANCE & CO. ENERGY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/12/94

View Document

28/11/9428 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: PENN HOUSE 16 PETERBOROUGH ROAD HARROW MIDDLESEX. HA1 2YN

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/11/9019 November 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: THORNBURY HOUSE THE WOODLANDS GERRARDS CROSS BUCKS. SL9 8DD

View Document

08/08/898 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/07/8912 July 1989 EXEMPTION FROM APPOINTING AUDITORS 150589

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 2 ST DAVIDS CLOSE IVER HEATH BUCKS SL0 0RT

View Document

27/01/8827 January 1988 SECRETARY RESIGNED

View Document

26/01/8826 January 1988 SECRETARY RESIGNED

View Document

25/01/8825 January 1988 SECRETARY RESIGNED

View Document

13/01/8813 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information