Total Documents | 57 |
---|
Total Pages | 271 |
---|
14 December 2020 | Total exemption full accounts made up to 31 May 2020 |
---|---|
17 October 2020 | Confirmation statement made on 11 October 2020 with updates |
29 March 2020 | Termination of appointment of Andrew Pooley as a director on 10 March 2020 |
13 November 2019 | Unaudited abridged accounts made up to 31 May 2019 |
21 October 2019 | Confirmation statement made on 11 October 2019 with no updates |
12 October 2018 | Confirmation statement made on 11 October 2018 with updates |
17 September 2018 | Total exemption full accounts made up to 31 May 2018 |
1 April 2018 | Notification of Alexander John Fraser as a person with significant control on 1 April 2018 |
14 March 2018 | Appointment of Mr Alexander John Fraser as a director on 13 March 2018 |
13 March 2018 | Termination of appointment of Claire Rosemary Smyly as a director on 13 March 2018 |
13 March 2018 | Termination of appointment of John Smyly as a director on 13 March 2018 |
21 October 2017 | Confirmation statement made on 11 October 2017 with updates |
21 October 2017 | Confirmation statement made on 11 October 2017 with updates |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
25 January 2017 | Secretary's details changed for Suzanne Fraser on 25 January 2017 |
25 January 2017 | Director's details changed for Mrs Claire Rosemary Smyly on 25 January 2017 |
25 January 2017 | Director's details changed for Mrs Claire Rosemary Smyly on 25 January 2017 |
25 January 2017 | Director's details changed for Mr John Smyly on 25 January 2017 |
25 January 2017 | Appointment of Mr Andrew Pooley as a director on 25 January 2017 |
25 January 2017 | Director's details changed for Mrs Suzanne Jacqueline Fraser on 25 January 2017 |
25 January 2017 | Director's details changed for Mrs Suzanne Jacqueline Fraser on 25 January 2017 |
25 January 2017 | Secretary's details changed for Suzanne Fraser on 25 January 2017 |
25 January 2017 | Director's details changed for Mr John Smyly on 25 January 2017 |
25 January 2017 | Appointment of Mr Andrew Pooley as a director on 25 January 2017 |
24 October 2016 | Registered office address changed from The Old Vicarage 64 Exmouth Road Stoke Plymouth Devon PL1 4QJ to Ingleside Ingleside Brentor Tavistock Devon PL19 0NG on 24 October 2016 |
24 October 2016 | Registered office address changed from The Old Vicarage 64 Exmouth Road Stoke Plymouth Devon PL1 4QJ to Ingleside Ingleside Brentor Tavistock Devon PL19 0NG on 24 October 2016 |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 September 2015 | Registered office address changed from Wandale House Farm Green Dyke Lane Slingsby York North Yorkshire YO62 4AU to The Old Vicarage 64 Exmouth Road Stoke Plymouth Devon PL1 4QJ on 14 September 2015 |
14 September 2015 | Registered office address changed from Wandale House Farm Green Dyke Lane Slingsby York North Yorkshire YO62 4AU to The Old Vicarage 64 Exmouth Road Stoke Plymouth Devon PL1 4QJ on 14 September 2015 |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 |
26 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 |
10 September 2013 | Change of name notice |
10 September 2013 | Change of name notice |
10 September 2013 | Company name changed trevdale LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Company name changed trevdale LIMITED\certificate issued on 10/09/13
|
12 November 2012 | Director's details changed for Mr John Smyly on 10 November 2012 |
12 November 2012 | Director's details changed for Mrs Claire Rosemary Smyly on 10 November 2012 |
12 November 2012 | Director's details changed for Mrs Claire Rosemary Smyly on 10 November 2012 |
12 November 2012 | Director's details changed for Mr John Smyly on 10 November 2012 |
11 October 2012 | Incorporation |
11 October 2012 | Incorporation |