TRENTACE LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Final Gazette dissolved following liquidation

View Document

25/07/2425 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/232 August 2023 Liquidators' statement of receipts and payments to 2023-05-26

View Document

20/06/2120 June 2021 Registered office address changed from G02 Terriers House Amersham Road High Wycombe HP13 5AJ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-06-20

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM DASHWOODS LIMITED 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / HELENA EVELYN SAUNDERS / 04/02/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP APPLEBY SAUNDERS / 04/02/2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 54 NORCOT ROAD TILEHURST READING BERKSHIRE RG30 6BU

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP APPLEBY SAUNDERS / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELENA EVELYN SAUNDERS / 17/01/2011

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/1011 February 2010 14/01/10 NO CHANGES

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / HELENA SAUNDERS / 11/02/2009

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SAUNDERS / 11/02/2009

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED HELENA EVELYN SAUNDERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS; AMEND

View Document

05/02/085 February 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

13/09/0613 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NC INC ALREADY ADJUSTED 22/01/05

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 £ NC 100/10000 22/01/

View Document

31/01/0531 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 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