TRINITY TIMBER PRESERVATION AND DAMP CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS JULIE IRENE DONNO

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH DONNO / 01/09/2010

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 23 MARKET PLACE FAKENHAM NORFOLK NR21 9BS

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/0919 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM HEATH BARN DEPOT NORWICH ROAD FAKENHAM NORFOLK NR21 8LZ

View Document

16/10/0816 October 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY HEDLEY BROUGHTON

View Document

10/10/0710 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: TRINITY CUCUMBER HALL CUCUMBER LANE, WESTON BECCLES SUFFOLK NR34 7XQ

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/04/01

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: TRINITY THORINGTON CORNER THORINGTON NR HALESWORTH SUFFOLK IP19 9JF

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 AUDITOR'S RESIGNATION

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9322 November 1993 COMPANY NAME CHANGED PASS & CO. (NORWICH AND SUFFOLK SERVICE CENTRE) LIMITED CERTIFICATE ISSUED ON 23/11/93

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/10/933 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/11/9029 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9029 November 1990 ALTER MEM AND ARTS 12/11/90

View Document

21/11/9021 November 1990 COMPANY NAME CHANGED TALLOWELL LIMITED CERTIFICATE ISSUED ON 22/11/90

View Document

31/08/9031 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information