TRIED AND TRUSTED BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Change of details for Mr Elliott Brian Jones as a person with significant control on 2025-09-10 |
11/09/2511 September 2025 New | Change of details for Mr Elliott Brian Jones as a person with significant control on 2025-09-10 |
10/09/2510 September 2025 New | Micro company accounts made up to 2025-02-28 |
10/09/2510 September 2025 New | Termination of appointment of Brian Charles Jones as a secretary on 2025-09-10 |
10/09/2510 September 2025 New | Termination of appointment of Brian Charles Jones as a director on 2025-09-10 |
10/09/2510 September 2025 New | Cessation of Brian Charles Jones as a person with significant control on 2025-09-10 |
10/09/2510 September 2025 New | Change of details for Mr Elliott Brian Jones as a person with significant control on 2025-09-10 |
10/09/2510 September 2025 New | Registered office address changed from Perllan Plough Road Knighton Powys LD7 1HA to 17 Rockes Meadow Knighton LD7 1LE on 2025-09-10 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
22/07/2422 July 2024 | Micro company accounts made up to 2024-02-29 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/06/2315 June 2023 | Micro company accounts made up to 2023-02-28 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/06/2121 June 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/06/189 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/08/174 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/04/1613 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/04/151 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/03/1428 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/04/1312 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/04/1220 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/04/1111 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/07/107 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
09/06/109 June 2010 | SAIL ADDRESS CREATED |
10/05/1010 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
18/05/0918 May 2009 | DIRECTOR APPOINTED ELLIOT BRIAN JONES |
18/05/0918 May 2009 | DIRECTOR AND SECRETARY APPOINTED BRIAN CHARLES JONES |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ |
15/05/0915 May 2009 | CURRSHO FROM 31/03/2010 TO 28/02/2010 |
28/03/0928 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
24/03/0924 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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