Trumpington Investments LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-09-30 Trade Debtors £588,062 +46.76% Employees £2 0% Total assets £7,417,972 +3.37%
SWAINE ADENEY BRIGG LIMITED
Company type Private Limited Company , Active Company Number 02930552 Record last updated Tuesday, December 5, 2023 9:34:56 AM UTC Official Address 15 Station Road St Ives Cambridgeshire Pe275bh South, St Ives South There are 539 companies registered at this street
Postal Code PE275BH Sector Other letting and operating of own or leased real estate
Visits Document Type Publication date Download link Registry Nov 27, 2023 Resignation of one Director (a man) Registry Jan 19, 2019 Resignation of one Director (a woman) Financials Jun 23, 2017 Annual accounts Registry Jun 6, 2017 Confirmation statement made , with updates Registry Apr 24, 2017 Appointment of a man as Director and Company Director Registry Jun 10, 2016 Annual return Financials May 23, 2016 Annual accounts Registry May 1, 2016 Appointment of a man as Shareholder (25-50%) Financials Jun 26, 2015 Annual accounts Registry May 21, 2015 Annual return Registry Apr 28, 2015 Registration of a charge / charge code Registry Apr 16, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 16, 2015 Statement of satisfaction of a charge / full / charge no 1 7926765... Registry Apr 16, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 27, 2015 Registration of a charge / charge code Registry Jul 6, 2014 Annual return Financials Jun 26, 2014 Annual accounts Registry May 23, 2014 Annual return Registry Apr 8, 2014 Resignation of one Director Registry Apr 7, 2014 Resignation of one Director (a man) Registry Mar 17, 2014 Appointment of a man as Director Registry Mar 17, 2014 Appointment of a man as Director 7650... Registry Mar 17, 2014 Resignation of one Director Registry Mar 10, 2014 Appointment of a person as Director Registry Feb 13, 2014 Resignation of one Director Registry Feb 12, 2014 Resignation of one Company Director and one Director (a man) Registry Feb 9, 2014 Appointment of a woman Registry Feb 9, 2014 Appointment of a woman as Director Registry Feb 7, 2014 Appointment of a woman Financials Jan 31, 2014 Annual accounts Registry Jan 29, 2014 Registration of a charge / charge code Registry Jul 27, 2013 Registration of a charge / charge code 7888121... Registry Jul 5, 2013 Annual return Financials Jul 1, 2013 Annual accounts Registry May 31, 2013 Annual return Financials Feb 14, 2013 Annual accounts Registry Sep 8, 2012 Particulars of a mortgage or charge Financials Aug 1, 2012 Annual accounts Registry Jul 26, 2012 Annual return Registry Jul 8, 2012 Annual return 7650... Registry May 18, 2012 Appointment of a person as Director Registry May 15, 2012 Appointment of a man as None and Director Financials Aug 5, 2011 Annual accounts Registry Jul 20, 2011 Auditor's letter of resignation Registry Jul 12, 2011 Annual return Registry Jul 12, 2011 Resignation of one Director Registry Jun 27, 2011 Change of registered office address Registry May 27, 2011 Appointment of a man as Company Director and Director Registry Apr 20, 2011 Resignation of one Company Director and one Director (a man) Financials Jan 19, 2011 Annual accounts Registry Oct 16, 2010 Notice of striking-off action discontinued Registry Oct 15, 2010 Annual return Registry Oct 15, 2010 Change of particulars for director Registry Sep 14, 2010 First notification of strike-off action in london gazette Financials Mar 16, 2010 Annual accounts Registry Dec 16, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 16, 2009 Statement of satisfaction in full or in part of mortgage or charge 8597152... Registry Dec 16, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 16, 2009 Statement of satisfaction in full or in part of mortgage or charge 8597151... Registry Dec 16, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 26, 2009 Notice of striking-off action discontinued Registry Sep 23, 2009 Annual return Registry Sep 15, 2009 First notification of strike-off action in london gazette Registry Sep 25, 2008 Resignation of a person Registry Sep 25, 2008 Resignation of a director Registry Sep 25, 2008 Change in situation or address of registered office Registry Sep 25, 2008 Resignation of a person Registry Sep 11, 2008 Resignation of 2 people: one Chart'd Accountant, one Chartered Surveyor and one Director (a man) Registry Jun 17, 2008 Change in situation or address of registered office Registry Jun 4, 2008 Annual return Registry Nov 27, 2007 Accounts Financials Nov 27, 2007 Annual accounts Registry Nov 27, 2007 Change of accounting reference date Registry Oct 16, 2007 Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form Registry Oct 16, 2007 Register of members Registry Oct 16, 2007 Annual return Registry Oct 16, 2007 Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form Registry Oct 3, 2007 Notice of change of directors or secretaries or in their particulars Registry Oct 3, 2007 Appointment of a person Registry Oct 3, 2007 Resignation of a person Registry Oct 3, 2007 Change in situation or address of registered office Registry Oct 3, 2007 Appointment of a person Registry Oct 3, 2007 Appointment of a person 1844343... Registry Aug 30, 2007 Two appointments: 2 men Registry Aug 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1831456... Registry Aug 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1831456... Registry Aug 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 24, 2007 Particulars of a mortgage or charge Registry Jul 24, 2007 Particulars of a mortgage or charge 1801537... Registry Jul 24, 2007 Particulars of a mortgage or charge Financials Jan 12, 2007 Annual accounts Registry Oct 18, 2006 Resignation of a person Registry Oct 18, 2006 Resignation of a secretary Registry Oct 18, 2006 Appointment of a person Registry Oct 18, 2006 Resignation of a person Registry Oct 9, 2006 Appointment of a man as Secretary Registry Oct 2, 2006 Annual return