TREX CONSTRUCTION LIMITED

06679570
9 SHOTTERY BROOK OFFICE PARK, TIMOTHY’S BRIDGE RD. TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9NR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Oct 2024 officers Change of particulars for director (Mr. Josef Balajka) 2 Buy now
15 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 accounts Annual Accounts 6 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 6 Buy now
27 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2023 officers Change of particulars for director (Mr. Josef Balajka) 2 Buy now
04 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Annual Accounts 6 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 4 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2020 accounts Annual Accounts 4 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2019 accounts Annual Accounts 4 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 5 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 3 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 3 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 accounts Annual Accounts 3 Buy now
04 Jan 2015 officers Change of particulars for director (Mr. Josef Balajka) 2 Buy now
01 Sep 2014 annual-return Annual Return 3 Buy now
13 Jul 2014 officers Termination of appointment of director (Monika Neumannova) 1 Buy now
11 Dec 2013 accounts Annual Accounts 3 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
02 Sep 2013 officers Change of particulars for director (Mr. Josef Balajka) 2 Buy now
21 May 2013 accounts Annual Accounts 6 Buy now
09 Oct 2012 officers Appointment of director (Mr. Josef Balajka) 2 Buy now
20 Aug 2012 annual-return Annual Return 3 Buy now
25 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 annual-return Annual Return 3 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
22 Jul 2011 officers Appointment of director (Monika Neumannova) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (Josef Balajka) 1 Buy now
28 May 2011 accounts Annual Accounts 2 Buy now
25 Sep 2010 resolution Resolution 1 Buy now
25 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2010 accounts Annual Accounts 3 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2009 annual-return Annual Return 3 Buy now
29 Jan 2009 officers Director appointed josef balajka 2 Buy now
26 Jan 2009 officers Appointment terminated secretary cetc (nominees) LIMITED 1 Buy now
26 Jan 2009 officers Appointment terminated director city executor & trustee company LIMITED 1 Buy now
22 Aug 2008 incorporation Incorporation Company 12 Buy now