Advanced company searchLink opens in new window

32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED

Company number 02757690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2017 AA Micro company accounts made up to 31 October 2016
22 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 5
05 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Nov 2014 AP01 Appointment of Mr Stephen Ewart Adams as a director on 16 November 2014
06 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5
02 Sep 2014 AP03 Appointment of Mrs Diane Harris as a secretary on 2 September 2014
02 Sep 2014 TM02 Termination of appointment of Michael John Prior as a secretary on 2 September 2014
02 Sep 2014 AD01 Registered office address changed from 32 Duke Street Trowbridge Wiltshire BA14 8EA to 37 Redwing Avenue Chippenham Wiltshire SN14 6XJ on 2 September 2014
08 Jun 2014 TM01 Termination of appointment of Michael John Prior as a director on 28 May 2014
08 Jun 2014 AP01 Appointment of Ms Rebecca Godfrey-Faussett as a director on 2 June 2014
11 May 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-27
  • GBP 5
12 May 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
14 Jun 2012 AA Total exemption full accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
19 May 2011 AA Total exemption full accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Mrs Diane Elizebeth Harris on 27 October 2010
12 May 2010 AA Total exemption full accounts made up to 31 October 2009
03 Nov 2009 AP01 Appointment of Mrs Diane Elizebeth Harris as a director
23 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Maria Wood on 22 October 2009