TRAWSGOED ESTATE ROADS LIMITED

03831230
ESTATE OFFICE TRAWSCOED ABERYSTWYTH SY23 4HS

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 7 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 8 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 6 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 officers Termination of appointment of secretary (Ruth Deborah Wood) 2 Buy now
29 Apr 2019 officers Termination of appointment of director (William Somerfield) 1 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2017 accounts Annual Accounts 7 Buy now
20 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2017 officers Appointment of director (Mr Medwyn Parry) 3 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2017 capital Return of Allotment of shares 3 Buy now
09 Aug 2017 officers Termination of appointment of secretary (Louise Desiree Sommerfield) 2 Buy now
09 Aug 2017 officers Appointment of secretary (Ruth Deborah Wood) 3 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
28 Nov 2016 capital Return of purchase of own shares 3 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Feb 2016 officers Appointment of secretary (Louise Desiree Sommerfield) 2 Buy now
29 Dec 2015 accounts Annual Accounts 6 Buy now
14 Dec 2015 officers Appointment of director (Julie Ann Jones) 2 Buy now
29 Oct 2015 annual-return Annual Return 6 Buy now
09 Oct 2015 officers Appointment of director (William Somerfield) 3 Buy now
09 Oct 2015 officers Termination of appointment of director (Catrin Alwena Hughes Moakes) 2 Buy now
09 Oct 2015 officers Termination of appointment of director (Stephen James Edwards) 2 Buy now
26 Dec 2014 accounts Annual Accounts 3 Buy now
20 Aug 2014 annual-return Annual Return 6 Buy now
25 Dec 2013 accounts Annual Accounts 3 Buy now
17 Sep 2013 annual-return Annual Return 6 Buy now
20 Sep 2012 officers Termination of appointment of secretary (Louise Somerfield) 1 Buy now
24 Aug 2012 annual-return Annual Return 7 Buy now
23 Aug 2012 accounts Annual Accounts 4 Buy now
20 Apr 2012 officers Termination of appointment of director (Medwyn Parry) 1 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
27 Oct 2011 annual-return Annual Return 8 Buy now
07 Mar 2011 officers Appointment of director (Mrs Catrin Alwena Hughes Moakes) 2 Buy now
18 Feb 2011 officers Appointment of secretary (Louise Desiree Somerfield) 3 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Feb 2011 officers Appointment of director (Mr Medwyn Parry) 3 Buy now
10 Feb 2011 officers Termination of appointment of director (Suzana Edwards) 1 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
07 Oct 2010 annual-return Annual Return 6 Buy now
07 Oct 2010 officers Change of particulars for director (Mrs Suzana Tracie Edwards) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Lord Stephen James Edwards) 2 Buy now
08 Jan 2010 accounts Annual Accounts 6 Buy now
07 Sep 2009 annual-return Return made up to 20/08/09; full list of members 10 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
14 Oct 2008 annual-return Return made up to 20/08/08; full list of members 11 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: garden cottage trawscoed aberystwyth ceredigion SY23 4HS 1 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
22 Oct 2007 officers Secretary resigned 1 Buy now
22 Oct 2007 officers Secretary resigned 1 Buy now
16 Oct 2007 annual-return Return made up to 20/08/07; full list of members 12 Buy now
10 Oct 2007 miscellaneous Miscellaneous 1 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: garden cottage trawscoed aberystwyth ceredigion SY23 4HS 1 Buy now
05 Feb 2007 accounts Annual Accounts 10 Buy now
17 Jan 2007 annual-return Return made up to 20/08/05; full list of members 10 Buy now
09 Jan 2007 annual-return Return made up to 20/08/06; full list of members 10 Buy now
06 Feb 2006 accounts Annual Accounts 5 Buy now
16 Jun 2005 officers Director resigned 1 Buy now
26 Apr 2005 annual-return Return made up to 20/08/04; change of members 7 Buy now
18 Nov 2004 officers New secretary appointed 2 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: the estate office trawscoed mansion crosswood aberystwyth SY23 4HS 1 Buy now
09 Jul 2004 accounts Annual Accounts 5 Buy now
10 Jun 2004 accounts Annual Accounts 5 Buy now
10 May 2004 annual-return Return made up to 20/08/03; no change of members 7 Buy now
29 Apr 2004 officers Secretary resigned 1 Buy now
21 Apr 2004 officers Secretary resigned 1 Buy now
19 Apr 2004 officers Secretary resigned 1 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New secretary appointed 2 Buy now
10 Oct 2002 accounts Annual Accounts 5 Buy now
12 Sep 2002 annual-return Return made up to 20/08/02; full list of members 9 Buy now
04 Sep 2001 annual-return Return made up to 20/08/01; full list of members 8 Buy now
23 Aug 2001 address Registered office changed on 23/08/01 from: hamstead park hamstead marshall newbury berkshire RG20 0HE 1 Buy now
22 Aug 2001 officers Secretary resigned 1 Buy now
22 Aug 2001 officers Director resigned 1 Buy now
19 Apr 2001 accounts Annual Accounts 2 Buy now
19 Apr 2001 accounts Annual Accounts 2 Buy now
20 Mar 2001 accounts Accounting reference date shortened from 31/08/00 to 31/03/00 1 Buy now
20 Feb 2001 incorporation Memorandum Articles 5 Buy now
16 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 resolution Resolution 1 Buy now
01 Sep 2000 annual-return Return made up to 20/08/00; full list of members 7 Buy now
01 Jun 2000 officers New secretary appointed 2 Buy now
20 Aug 1999 incorporation Incorporation Company 14 Buy now