CHRIS TROTT & FAMILY LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/04/2419 April 2024 | Voluntary strike-off action has been suspended |
19/04/2419 April 2024 | Voluntary strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
11/03/2411 March 2024 | Application to strike the company off the register |
26/09/2326 September 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-02-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/10/2114 October 2021 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 2021-10-14 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/03/1426 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057158140001 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM DIXON WALSH, ST MARYS HOUSE MAGDALENE STREET TAUNTON TA1 1SB |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES TROTT / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH TROTT / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | SECRETARY RESIGNED |
02/03/062 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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