Trewhella Brothers Ltd was registered on 04 July 1990, it's status is listed as "Dissolved". The companies directors are listed as Brickstock, Graham Ralph, Saywell, Christine Elizabeth Ann, Saywell, Peter William Leacroft. This organisation currently employs 11-20 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAYWELL, Christine Elizabeth Ann | N/A | 30 January 2008 | 1 |
SAYWELL, Peter William Leacroft | N/A | 30 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRICKSTOCK, Graham Ralph | 09 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2019 | |
LIQ14 - N/A | 03 December 2018 | |
LIQ03 - N/A | 08 June 2018 | |
AD01 - Change of registered office address | 15 May 2017 | |
RESOLUTIONS - N/A | 10 May 2017 | |
4.20 - N/A | 10 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 May 2017 | |
AA - Annual Accounts | 01 February 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
MR04 - N/A | 05 October 2015 | |
MR04 - N/A | 05 October 2015 | |
MR01 - N/A | 16 July 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 26 February 2015 | |
MR01 - N/A | 23 July 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AD01 - Change of registered office address | 10 April 2013 | |
AP03 - Appointment of secretary | 09 April 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
TM01 - Termination of appointment of director | 09 April 2013 | |
TM02 - Termination of appointment of secretary | 09 April 2013 | |
AP01 - Appointment of director | 04 April 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 01 March 2011 | |
CH03 - Change of particulars for secretary | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 05 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 06 February 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363a - Annual Return | 31 July 2006 | |
363a - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 28 July 2005 | |
AA - Annual Accounts | 07 March 2005 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 10 September 2002 | |
CERTNM - Change of name certificate | 25 March 2002 | |
AA - Annual Accounts | 14 November 2001 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 19 July 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 24 August 1999 | |
AA - Annual Accounts | 09 November 1998 | |
363s - Annual Return | 14 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 1998 | |
AA - Annual Accounts | 31 March 1998 | |
363s - Annual Return | 04 August 1997 | |
395 - Particulars of a mortgage or charge | 22 January 1997 | |
225 - Change of Accounting Reference Date | 25 November 1996 | |
287 - Change in situation or address of Registered Office | 25 November 1996 | |
AA - Annual Accounts | 21 July 1996 | |
363s - Annual Return | 21 July 1996 | |
AA - Annual Accounts | 06 July 1995 | |
363s - Annual Return | 06 July 1995 | |
363s - Annual Return | 22 August 1994 | |
AA - Annual Accounts | 29 July 1994 | |
363s - Annual Return | 27 July 1993 | |
AA - Annual Accounts | 05 June 1993 | |
AA - Annual Accounts | 11 August 1992 | |
RESOLUTIONS - N/A | 10 August 1992 | |
363b - Annual Return | 29 July 1992 | |
363b - Annual Return | 17 June 1992 | |
287 - Change in situation or address of Registered Office | 15 May 1992 | |
MEM/ARTS - N/A | 03 September 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
CERTNM - Change of name certificate | 03 April 1991 | |
RESOLUTIONS - N/A | 15 January 1991 | |
CERTNM - Change of name certificate | 08 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 January 1991 | |
288 - N/A | 21 December 1990 | |
288 - N/A | 21 December 1990 | |
RESOLUTIONS - N/A | 19 December 1990 | |
RESOLUTIONS - N/A | 19 December 1990 | |
RESOLUTIONS - N/A | 19 December 1990 | |
123 - Notice of increase in nominal capital | 19 December 1990 | |
287 - Change in situation or address of Registered Office | 19 December 1990 | |
RESOLUTIONS - N/A | 16 August 1990 | |
NEWINC - New incorporation documents | 04 July 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 July 2015 | Fully Satisfied |
N/A |
A registered charge | 03 July 2014 | Fully Satisfied |
N/A |
Debenture | 10 January 1997 | Fully Satisfied |
N/A |