Advanced company searchLink opens in new window

TRU-LAWN LIMITED

Company number 06769631

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)
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
10 Dec 2015 CH03 Secretary's details changed for Ian Parry on 24 April 2015
10 Dec 2015 CH01 Director's details changed for Ian Parry on 24 April 2015
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
12 Dec 2014 CH01 Director's details changed for Mr Ritchie Karl Stewart on 17 October 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Ian Parry on 1 December 2012
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Mar 2012 AD01 Registered office address changed from 87 Church Street Crowthorne Berkshire RG45 7AW on 28 March 2012
05 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
12 Jan 2011 AP01 Appointment of Ian Parry as a director
01 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Ritchie Karl Stewart on 10 December 2009
22 Oct 2009 AD01 Registered office address changed from 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB on 22 October 2009
23 Dec 2008 88(2) Ad 09/12/08\gbp si 400@1=400\gbp ic 1/401\
23 Dec 2008 288a Secretary appointed ian parry
23 Dec 2008 288a Director appointed ritchie karl stewart
15 Dec 2008 288b Appointment terminated director barbara kahan