TREBOR WORKS MANAGEMENT RTM COMPANY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Ms Claire Rowena Louth on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr John Xavier Lorenzato on 2025-03-25

View Document

29/04/2429 April 2024 Director's details changed for Sulochna Patel on 2024-04-15

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

21/04/2321 April 2023 Secretary's details changed for Hml Company Secretarial Services Limited on 2023-04-21

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MR JOHN XAVIER LORENZATO

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

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

View Accounts

23/09/2023 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILSON STOCKMAN

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIA MEE

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

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

View Accounts

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 29/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 29/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 29/04/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/05/131 May 2013 29/04/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/121 May 2012 29/04/12 NO MEMBER LIST

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 29/04/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR NOLAN COLLINS

View Document

09/03/119 March 2011 DIRECTOR APPOINTED WILSON HUGH MONTAGUE STOCKMAN

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM HML ANDERTONS CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUNITI DATTANI

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUNITI DATTANI

View Document

10/05/1010 May 2010 29/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR FEROZA BEGUM

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MISS ANTONIA FRANCES MEE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

30/03/1030 March 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/02/102 February 2010 TERMINATE DIR APPOINTMENT

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR LYDIA TAPPING

View Document

15/01/1015 January 2010 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

15/01/1015 January 2010 CORPORATE DIRECTOR APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR LYDIA TAPPING

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

08/10/098 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML ANDERTONS LIMITED / 01/10/2009

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HML ANDERTONS LTD / 25/09/2009

View Document

14/09/0914 September 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM BRIDGEPOINT LOFTS VINEYARD MEWS AND VINEYARD STUDIOS 6 SHAFTSBURY ROAD LONDON E7 8PL

View Document

29/04/0929 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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