AUCKLAND RACE TRUX LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Registered office address changed to PO Box 4385, 04572904 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-04

View Document

04/03/254 March 2025

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Termination of appointment of Paul Coats as a secretary on 2023-08-01

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

18/07/2318 July 2023 Termination of appointment of Paul Coates as a director on 2023-03-01

View Document

18/07/2318 July 2023 Appointment of Mr Paul Coats as a secretary on 2023-03-01

View Document

17/07/2317 July 2023 Appointment of Mr Michael Clarey as a director on 2023-01-01

View Document

17/05/2317 May 2023 Termination of appointment of Lena Coates as a secretary on 2022-10-14

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/07/2217 July 2022 Registered office address changed from , Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub, 259 Marine Road Central, Morecambe, LA4 4BJ, England to PO Box 4385 Cardiff CF14 8LH on 2022-07-17

View Document

05/07/225 July 2022 Registered office address changed from , Suite 10 Railway House Enterprise Centre Station Street, Holmfirth, West Yorkshire, HD9 5NX to PO Box 4385 Cardiff CF14 8LH on 2022-07-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/06/186 June 2018 Registered office address changed from , Regus 3 Mta G15, City West One Office Park, Geldert Road, Leeds, LS12 6LN, England to PO Box 4385 Cardiff CF14 8LH on 2018-06-06

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM REGUS 3 MTA G15 CITY WEST ONE OFFICE PARK GELDERT ROAD LEEDS LS12 6LN ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 Registered office address changed from , 14 Peel Street, Bishop Auckland, Durham, DL14 7LF, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-12-19

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 14 PEEL STREET BISHOP AUCKLAND DURHAM DL14 7LF UNITED KINGDOM

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/08/171 August 2017 Registered office address changed from , 26 Railway Street, Bishop Auckland, Durham, DL14 7LR to PO Box 4385 Cardiff CF14 8LH on 2017-08-01

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 26 RAILWAY STREET BISHOP AUCKLAND DURHAM DL14 7LR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045729040002

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 SAIL ADDRESS CREATED

View Document

02/01/142 January 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/11/1114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COATES / 24/10/2009

View Document

13/01/1113 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 31/01/09 NO CHANGES

View Document

21/06/1021 June 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

17/02/0917 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 22 RAILWAY STREET, BISHOP AUCKLAND, COUNTY DURHAM DL14 7LR

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FIRST GAZETTE

View Document

18/05/0418 May 2004 STRIKE-OFF ACTION SUSPENDED

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 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