TRELIN (CORNWALL) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/05/249 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-11-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-11-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/02/2025 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 9 MARKET PLACE BRACKLEY NORTHANTS NN13 7AB

View Document

15/04/1915 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/02/1823 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/03/1128 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG

View Document

18/02/1018 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 200

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY IBBOTSON

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY IBBOTSON

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGH IBBOTSON

View Document

06/02/106 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/11/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 36 LEMON STREET TRURO CORNWALL TR1 2NR

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 66 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

09/02/009 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 45 LEMON STREET TRURO CORNWALL TR1 2NS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: C/O REYNOLDS & CO 3 SOUTHERNHAY WEST EXETER EX1 1JG

View Document

27/03/9627 March 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

10/02/9210 February 1992 SECRETARY RESIGNED

View Document

04/02/924 February 1992 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