TREGWYLAN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-27 with updates

View Document

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

View Accounts

13/10/2313 October 2023 Appointment of Mrs Lynn Maureen Williams as a director on 2023-10-12

View Document

14/09/2314 September 2023 Termination of appointment of Gwilym Iwan Huws as a director on 2023-09-01

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-27 with updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

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

View Accounts

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

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ANTONIA / 17/10/2018

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

01/11/171 November 2017 DIRECTOR APPOINTED MR ALAN JAMES LIFE

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK EVANS

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/04/1624 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/04/1525 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BOWERS / 01/02/2014

View Document

25/04/1525 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM IWAN HUWS / 01/08/2012

View Document

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

View Accounts

03/12/123 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 27 March 2012 with full list of shareholders

View Document

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

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR FREDERICK LLEWELYN EVANS

View Document

07/10/117 October 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 47 HEN GEI LLECHI Y FELINHELI GWYNEDD LL56 4PD WALES

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM C/O C/O, COASTAL (CYMRU) LIMITED COASTAL (CYMRU) LIMITED MONA ROAD MENAI BRIDGE ISLE OF ANGLESEY LL59 5EA

View Document

09/06/119 June 2011 DIRECTOR APPOINTED GWILYM IWAN HUWS

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART JONES

View Document

17/05/1017 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MCDONALD / 27/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BOWERS / 27/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ANTONIA / 27/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER GEE / 27/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN LESTER PARKER / 27/03/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

17/06/0917 June 2009 SECRETARY APPOINTED THOMAS PETER GEE

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SARGEANT

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN PARKER / 14/04/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED THOMAS PETER GEE

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 DIRECTOR APPOINTED BRIAN JAMES MCDONALD

View Document

04/12/084 December 2008 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY HOUSEMANS SECRETARIAL LTD

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM FITCH

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BARTLETT

View Document

07/05/087 May 2008 DIRECTOR APPOINTED DAVID JOHN ANTONIA

View Document

05/04/085 April 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DOREEN LESTER PARKER

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY COLLINS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 27/03/06; NO CHANGE OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: SUITE ONE NETWORK HOUSE OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AB

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: NEW FOUNDRY BUILDING JOHNSTOWN WREXHAM LL14 1LU

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 27/03/03; CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: C/O CARLTON (NORTH WALES) LTD Y WERDDON PENTREFELIN WREXHAM CLWYD LL13 7NB

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 27/03/00; CHANGE OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 EXEMPTION FROM APPOINTING AUDITORS 23/11/98

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 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