TREXFORD LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-08 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-11-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHAMBERS / 25/04/2017
2017-02-10 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-10 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-05 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-12-09 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-11-04 update statutory_documents 18/10/15 FULL LIST
2015-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHAMBERS / 19/10/2014
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-16 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address NEVAGEN BELL HILL LAMARSH BURES SUFFOLK CO8 5EP
2014-12-07 insert address NEVAGEN BURES ROAD LAMARSH BURES SUFFOLK CO8 5EP
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM NEVAGEN BELL HILL LAMARSH BURES SUFFOLK CO8 5EP
2014-11-11 update statutory_documents 18/10/14 FULL LIST
2014-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHAMBERS / 17/10/2014
2014-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS CHARLES CHAMBERS / 17/10/2014
2014-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHAMBERS / 17/10/2014
2014-03-08 delete address SPEEDWELL HOUSE HIGH STREET BURES SUFFOLK CO8 5HZ
2014-03-08 insert address NEVAGEN BELL HILL LAMARSH BURES SUFFOLK CO8 5EP
2014-03-08 update registered_address
2014-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2014 FROM SPEEDWELL HOUSE HIGH STREET BURES SUFFOLK CO8 5HZ
2014-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHAMBERS / 31/01/2014
2014-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS CHARLES CHAMBERS / 31/01/2014
2014-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CHAMBERS / 31/01/2014
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-06 update statutory_documents 18/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-01-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-06 update statutory_documents 18/10/12 FULL LIST
2012-02-15 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 18/10/11 FULL LIST
2011-04-05 update statutory_documents 25/01/11 STATEMENT OF CAPITAL GBP 1000
2011-03-09 update statutory_documents DIRECTOR APPOINTED CAROLINE CHAMBERS
2011-03-09 update statutory_documents DIRECTOR APPOINTED LEWIS CHARLES CHAMBERS
2011-03-09 update statutory_documents SECRETARY APPOINTED CAROLINE CHAMBERS
2011-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2011-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION