C-TRG RESOURCE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewStatement of administrator's proposal

View Document

21/07/2521 July 2025 NewAppointment of an administrator

View Document

21/07/2521 July 2025 NewRegistered office address changed from 1 Smithy Court Wigan WN3 6PS England to C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-07-21

View Document

23/06/2523 June 2025 NewRegistration of charge 056966370008, created on 2025-06-18

View Document

20/06/2520 June 2025 NewRegistration of charge 056966370009, created on 2025-06-18

View Document

07/04/257 April 2025 Appointment of Mr Steven John Imber as a director on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Paedar James O'reilly as a director on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr Daniel Stuart Hayes as a director on 2025-04-07

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Certificate of change of name

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Termination of appointment of Daniel Jonathon Archer as a director on 2024-02-01

View Document

21/02/2421 February 2024 Satisfaction of charge 056966370005 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 056966370003 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 056966370004 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 056966370006 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 056966370007 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 056966370002 in full

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

21/12/2321 December 2023 Appointment of Mr. Scott Adrian Coleman as a director on 2023-12-21

View Document

31/07/2331 July 2023 Certificate of change of name

View Document

28/07/2328 July 2023 Cessation of Challenge Recruitment Group Limited as a person with significant control on 2023-07-26

View Document

28/07/2328 July 2023 Notification of Thomas Edward Cropper as a person with significant control on 2023-07-26

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

18/11/2218 November 2022 Registration of charge 056966370007, created on 2022-11-17

View Document

01/11/221 November 2022 Termination of appointment of David Christopher Foreman as a director on 2020-03-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056966370006

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR DANIEL JONATHON ARCHER

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 3 BEECHAM COURT WIGAN LANCASHIRE WN3 6PR

View Document

08/12/168 December 2016 ADOPT ARTICLES 14/09/2016

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED PAEDAR JAMES O'REILLY

View Document

11/11/1611 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056966370005

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MAUGHAN

View Document

07/04/167 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR GARY COTTOM

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 308 MOSSY LEA ROAD WRIGHTINGTON WIGAN LANCASHIRE WN6 9SA

View Document

16/03/1516 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SAIL ADDRESS CHANGED FROM: 308 MOSSY LEA ROAD WIGAN UNITED KINGDOM

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056966370003

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056966370004

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN MAUGHAN

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR THOMAS CROPPER

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM CROPPER

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR JOHN TAYLOR

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL MAUGHAN

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056966370002

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1412 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SAIL ADDRESS CREATED

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM BLACKTHORN HOUSE SKULL HOUSE LANE APPLEY BRIDGE WIGAN WEST LANCASHIRE WN6 9DB ENGLAND

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MAUGHAN / 01/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BIANCA MAUGHAN / 01/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR KEVIN JOSEPH MAUGHAN

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 03/02/06 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM UNIT 5 NORTHERN DIVER BUSINESS PARK APPLEY LANE NORTH APPLEY BRIDGE WIGAN WN6 9AE

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 CHANGE OF NAME 09/11/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: THE STANDISH CENTRE, CROSS STREET, STANDISH WIGAN WN6 0HQ

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED FIRSTSTEP EMPLOYMENT SOLUTIONS L IMITED CERTIFICATE ISSUED ON 17/02/06

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company