D J TREVILLION LIMITED

05712943
THE COACH HOUSE UNIT 42 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

Documents

Documents
Date Category Description Pages
13 Dec 2023 accounts Annual Accounts 4 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2023 accounts Annual Accounts 4 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 accounts Annual Accounts 5 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 4 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 11 Buy now
27 Jul 2018 officers Termination of appointment of director (Holly Trevillion) 1 Buy now
27 Jul 2018 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 officers Change of particulars for director (Mr David John Trevillion) 2 Buy now
15 Jun 2017 officers Change of particulars for director (Mr David John Trevillion) 2 Buy now
24 May 2017 accounts Annual Accounts 11 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 accounts Annual Accounts 10 Buy now
24 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Mar 2016 officers Appointment of director (Mrs Holly Trevillion) 2 Buy now
04 Mar 2016 annual-return Annual Return 5 Buy now
04 Mar 2016 officers Change of particulars for corporate secretary (Pomfrey Computers Ltd) 1 Buy now
04 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 10 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
23 Oct 2014 accounts Annual Accounts 10 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
01 May 2013 accounts Annual Accounts 11 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
24 Nov 2012 accounts Annual Accounts 11 Buy now
05 Sep 2012 officers Appointment of corporate secretary (Pomfrey Computers Ltd) 2 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 capital Return of Allotment of shares 3 Buy now
04 Sep 2012 officers Termination of appointment of secretary (Holly Baker) 1 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
21 Oct 2011 accounts Annual Accounts 4 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
21 Aug 2010 accounts Annual Accounts 4 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (David John Trevillion) 2 Buy now
29 Dec 2009 accounts Annual Accounts 3 Buy now
06 May 2009 annual-return Return made up to 17/02/09; full list of members 3 Buy now
22 Oct 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
23 Jun 2008 accounts Annual Accounts 3 Buy now
12 Sep 2007 accounts Annual Accounts 3 Buy now
12 Sep 2007 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
21 Mar 2007 annual-return Return made up to 17/02/07; full list of members 6 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: 9, perseverance works kingsland road london E2 8DD 1 Buy now
17 Mar 2006 officers Secretary resigned 1 Buy now
17 Mar 2006 officers New secretary appointed 2 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
17 Feb 2006 incorporation Incorporation Company 12 Buy now