Company NameTrollope & Colls Limited
DirectorsSteven Leven and John Robert Paterson
Company StatusActive
Company Number00079287
CategoryPrivate Limited Company
Incorporation Date30 November 1903(120 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(103 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(111 years after company formation)
Appointment Duration9 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameJohn Robert Paterson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(120 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Michael David Marnoch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration12 years (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Evelyns
107b Old Road
Old Harlow
Essex
CM17 0HF
Director NameMr Richard Arthur Swinscoe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 May 1993)
RoleChief Estimator
Correspondence AddressDunsfold
Guernsey Farm Drive Horsell Rise
Woking
Surrey
GU21 4BE
Director NameMr Michael John Oliver Starbuck
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1995)
RoleChartered Engineer
Correspondence AddressWillow Bank
1 Maultway Crescent
Camberley
Surrey
GU15 1PN
Director NameMr David John Shadwell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameDouglas John Insole
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceGb-England
Correspondence Address8 Hadleigh Court
Chingford
London
E4 6AX
Director NameMr Richard John Huxster
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2001)
RoleChartered Builder
Correspondence Address18 Colebrooke Row
London
N1 8DB
Director NameMr Paul Edwin Hastings
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 May 1993)
RoleMarketing Director
Correspondence Address22 Kingsleyt Crescent
High Wycombe
Buckinghamshire
HP11 2UL
Director NameMr Ian Walter Boyd
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2001)
RoleMarketing Director
Correspondence Address14 Broomhouse Road
London
SW6 3QX
Director NameIan Stuart Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration1 month (resigned 05 April 1993)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(89 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 April 1996)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameAdrian Malcolm Sprague
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(91 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 August 2007)
RoleChartered Civil Engineer
Correspondence Address20 Richmond Way
East Grinstead
West Sussex
RH19 4TG
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(92 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(96 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(98 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 August 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(104 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(109 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Steven Edward Lindsay
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(111 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(115 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMs Sarah Geraldine Lynn Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2023(119 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS

Contact

Websitewww.skanska.co.uk/
Telephone07 894003335
Telephone regionMobile

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£2,023,000
Current Liabilities£6,086,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

29 June 1971Delivered on: 15 July 1971
Persons entitled: Westminster Foreign Bank LTD

Classification: Memo of deposit
Secured details: All monies due from trafalgar house investments LTD to the bank not exceeding united states dollars £12,096,500.
Particulars: Trocoll house, 29/32 finsbury square, london.
Outstanding

Filing History

18 December 2023Termination of appointment of Sarah Geraldine Lynn Cox as a director on 11 December 2023 (1 page)
18 December 2023Appointment of John Robert Paterson as a director on 11 December 2023 (2 pages)
14 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
14 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (79 pages)
1 June 2023Appointment of Ms Sarah Geraldine Lynn Cox as a director on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of David William Kyriacos as a director on 1 June 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages)
5 September 2022Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW to 1 Hercules Way Leavesden Watford WD25 7GS on 5 September 2022 (1 page)
25 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (75 pages)
23 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (70 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page)
19 November 2018Appointment of Mr David William Kyriacos as a director on 1 November 2018 (2 pages)
6 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (57 pages)
6 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
6 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
9 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
9 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,000,000
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,000,000
(4 pages)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 December 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 December 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
3 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
3 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 October 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000,000
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,000,000
(4 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Mr Steven Leven as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Mr Steven Leven as a director on 24 November 2014 (2 pages)
14 October 2014Full accounts made up to 31 December 2013 (15 pages)
14 October 2014Full accounts made up to 31 December 2013 (15 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,000,000
(4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,000,000
(4 pages)
23 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 December 2012Termination of appointment of David Shadwell as a director (1 page)
19 December 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
19 December 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
19 December 2012Termination of appointment of David Shadwell as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 November 2009Director's details changed for David John Shadwell on 1 October 2009 (2 pages)
1 November 2009Director's details changed for David John Shadwell on 1 October 2009 (2 pages)
1 November 2009Director's details changed for David John Shadwell on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Director's details changed for Derek Brian Hickling on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Director's details changed for Derek Brian Hickling on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Derek Brian Hickling on 1 October 2009 (2 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
12 August 2008Director appointed derek brian hickling (1 page)
12 August 2008Director appointed derek brian hickling (1 page)
11 August 2008Appointment terminated director david fison (1 page)
11 August 2008Appointment terminated director david fison (1 page)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 September 2007Full accounts made up to 31 December 2006 (11 pages)
10 September 2007Full accounts made up to 31 December 2006 (11 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (1 page)
5 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 October 2006Full accounts made up to 31 December 2005 (14 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
20 September 2001Full accounts made up to 31 December 2000 (10 pages)
20 September 2001Full accounts made up to 31 December 2000 (10 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
1 September 2000Full accounts made up to 31 December 1999 (10 pages)
1 September 2000Full accounts made up to 31 December 1999 (10 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
10 March 2000Return made up to 28/02/00; full list of members (8 pages)
10 March 2000Return made up to 28/02/00; full list of members (8 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 March 1999Return made up to 28/02/99; full list of members (9 pages)
14 March 1999Return made up to 28/02/99; full list of members (9 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (13 pages)
5 September 1997Full accounts made up to 31 December 1996 (13 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (3 pages)
12 November 1996Auditor's resignation (3 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681, mitcham road, croydon, surrey, CR9 3AP. (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681, mitcham road, croydon, surrey, CR9 3AP. (1 page)
26 April 1996New director appointed (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996New director appointed (1 page)
26 April 1996Director resigned (2 pages)
20 March 1996Return made up to 28/02/96; full list of members (9 pages)
20 March 1996Return made up to 28/02/96; full list of members (9 pages)
12 February 1996Full accounts made up to 30 September 1995 (13 pages)
12 February 1996Full accounts made up to 30 September 1995 (13 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
12 June 1995Director resigned (4 pages)
12 June 1995Director resigned (4 pages)
13 April 1995Full accounts made up to 30 September 1994 (14 pages)
13 April 1995Full accounts made up to 30 September 1994 (14 pages)
13 March 1995Return made up to 28/02/95; full list of members (18 pages)
13 March 1995Return made up to 28/02/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (239 pages)
30 March 1993Full accounts made up to 30 September 1992 (13 pages)
30 March 1993Full accounts made up to 30 September 1992 (13 pages)
30 September 1992Company name changed trollope & colls construction li mited\certificate issued on 30/09/92 (2 pages)
30 September 1992Company name changed trollope & colls construction li mited\certificate issued on 30/09/92 (2 pages)
25 February 1991Full accounts made up to 30 September 1990 (12 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 May 1987Full accounts made up to 30 September 1986 (12 pages)
21 May 1987Full accounts made up to 30 September 1986 (12 pages)
4 December 1986Company name changed trollope & colls LIMITED\certificate issued on 04/12/86 (2 pages)
4 December 1986Company name changed trollope & colls LIMITED\certificate issued on 04/12/86 (2 pages)
7 May 1986Full accounts made up to 30 September 1985 (12 pages)
7 May 1986Full accounts made up to 30 September 1985 (12 pages)
13 April 1978Accounts made up to 30 September 1977 (12 pages)
13 April 1978Accounts made up to 30 September 1977 (12 pages)
29 April 1976Accounts made up to 30 September 1975 (11 pages)
29 April 1976Accounts made up to 30 September 1975 (11 pages)
5 October 1970Company name changed\certificate issued on 05/10/70 (2 pages)
30 November 1903Certificate of incorporation (1 page)
30 November 1903Certificate of incorporation (1 page)