TREVAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Director's details changed for Sean Charles Joseph Timms on 1999-09-24

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Resolutions

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Goodbury Holdings Limited as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

28/06/2428 June 2024 Change of details for Mrs Elizabeth Victoria Mcnaughton as a person with significant control on 2024-04-01

View Document

18/06/2418 June 2024 Previous accounting period extended from 2024-02-27 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

11/04/2411 April 2024 Change of details for Goodbury Holdings Limited as a person with significant control on 2024-03-25

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

12/03/2412 March 2024 Termination of appointment of Michael James Joseph Timms as a director on 2024-03-01

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

15/09/2315 September 2023 Director's details changed for Michael James Joseph Timms on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Miss Elizabeth Victoria Timms on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Liam Ivan David Timms on 2023-09-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

04/03/224 March 2022 Director's details changed for Mrs Elizabeth Victoria Mcnaughton on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

29/07/1929 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/09/2017

View Document

11/07/1911 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/09/2016

View Document

06/06/196 June 2019 SOLVENCY STATEMENT DATED 28/02/16

View Document

06/06/196 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 260

View Document

06/06/196 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 260

View Document

06/06/196 June 2019 STATEMENT BY DIRECTORS

View Document

06/06/196 June 2019 REDUCE ISSUED CAPITAL 27/02/2019

View Document

06/06/196 June 2019 REDUCE ISSUED CAPITAL 27/02/2017

View Document

06/06/196 June 2019 STATEMENT BY DIRECTORS

View Document

06/06/196 June 2019 SOLVENCY STATEMENT DATED 27/02/17

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VICTORIA MCNAUGHTON / 15/09/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/12/1516 December 2015 SECOND FILING WITH MUD 24/09/15 FOR FORM AR01

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/11/1513 November 2015 ALTER ARTICLES 29/05/2015

View Document

13/11/1513 November 2015 ADOPT ARTICLES 29/05/2015

View Document

13/11/1513 November 2015 29/05/15 STATEMENT OF CAPITAL GBP 125260

View Document

15/10/1515 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VICTORIA MCNAUGHTON / 03/10/2014

View Document

03/10/143 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHARLES JOSEPH TIMMS / 03/10/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IVAN TIMMS / 03/10/2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM, GREYTOWN HOUSE 221-227 HIGH STREET, ORPINGTON, KENT, BR6 0NZ

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM, CROSSWAYS 101 CRAY AVENUE, ORPINGTON, KENT, BR5 4AA, ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VICTORIA MCNAUGHTON / 16/12/2013

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VICTORIA MCNAUGHTON / 01/05/2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 260

View Document

25/07/1225 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 250

View Document

24/07/1224 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 230

View Document

24/07/1224 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 240

View Document

23/07/1223 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 220

View Document

11/07/1211 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 210

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MICHAEL JAMES JOSEPH TIMMS

View Document

09/07/129 July 2012 ADOPT ARTICLES 01/05/2012

View Document

09/07/129 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/123 July 2012 DIRECTOR APPOINTED LIAM IVAN DAVID TIMMS

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE TIMMS / 19/01/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IVAN TIMMS / 19/01/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHRISTOPHER ASHLEY IVAN TIMMS / 19/01/2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM, 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1PA

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VICTORIA MCNAUGHTON / 19/01/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHRISTOPHER ASHLEY IVAN TIMMS / 01/07/2010

View Document

28/10/1028 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED ELIZABETH VICTORIA MCNAUGHTON

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM, GREYTOWN HOUSE, 221-227 HIGH STREET, ORPINGTON, KENT, BR6 0NZ

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 24/09/02; CHANGE OF MEMBERS

View Document

22/02/0222 February 2002 £ NC 100000/200000 18/02/02

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 24/09/01; NO CHANGE OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: FARLEY COURT, ALLSOP PLACE, LONDON, NW1 5LG

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 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