TREBARTHA HYDRO LTD

08738852
48 ARWENACK STREET FALMOUTH CORNWALL UNITED KINGDOM TR11 3JH

Documents

Documents
Date Category Description Pages
18 Jun 2024 officers Change of particulars for director (Jolyon Ronald Thomas Barker) 2 Buy now
07 Jun 2024 accounts Annual Accounts 7 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Aug 2023 accounts Annual Accounts 7 Buy now
08 Aug 2023 capital Statement of capital (Section 108) 5 Buy now
07 Aug 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Aug 2023 insolvency Solvency Statement dated 07/08/23 2 Buy now
07 Aug 2023 resolution Resolution 5 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Sep 2022 accounts Annual Accounts 7 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2021 accounts Annual Accounts 7 Buy now
30 Jun 2021 capital Statement of capital (Section 108) 5 Buy now
30 Jun 2021 resolution Resolution 5 Buy now
30 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
30 Jun 2021 insolvency Solvency Statement dated 21/06/21 2 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 accounts Annual Accounts 7 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 accounts Annual Accounts 7 Buy now
26 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 11 Buy now
26 Jul 2019 capital Statement of capital (Section 108) 5 Buy now
26 Jul 2019 insolvency Solvency Statement dated 16/07/19 11 Buy now
26 Jul 2019 resolution Resolution 38 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 accounts Annual Accounts 7 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Sep 2017 accounts Annual Accounts 8 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Feb 2016 mortgage Registration of a charge 14 Buy now
04 Feb 2016 capital Return of Allotment of shares 3 Buy now
04 Feb 2016 capital Return of Allotment of shares 3 Buy now
11 Nov 2015 annual-return Annual Return 11 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
09 Apr 2015 officers Appointment of director (Jolyon Ronald Thomas Barker) 2 Buy now
07 Apr 2015 capital Return of Allotment of shares 3 Buy now
07 Apr 2015 capital Return of Allotment of shares 3 Buy now
19 Dec 2014 officers Change of particulars for director (Mr Patrick Brian Gaston Latham) 2 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
05 Nov 2014 annual-return Annual Return 10 Buy now
25 Oct 2014 mortgage Registration of a charge 13 Buy now
24 Jun 2014 mortgage Registration of a charge 25 Buy now
05 Jun 2014 officers Appointment of director (Mr Philip Luke Fabian French) 2 Buy now
05 Jun 2014 officers Appointment of director (Robert James Latham) 2 Buy now
05 Jun 2014 officers Appointment of director (John Edward Barker) 2 Buy now
05 Jun 2014 officers Appointment of secretary (Mr Richard Anthony Coubrough Latham) 2 Buy now
05 Jun 2014 officers Appointment of director (Mr Martin Philip Latham) 2 Buy now
14 May 2014 capital Return of Allotment of shares 3 Buy now
02 May 2014 capital Return of Allotment of shares 3 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Patrick Latham) 2 Buy now
05 Nov 2013 officers Appointment of director (Mr Patrick Latham) 2 Buy now
04 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Peter Hodgson) 1 Buy now
18 Oct 2013 incorporation Incorporation Company 22 Buy now