RETRAC COMPOSITES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from Unit 2 Techno Trading Estate Swindon Wiltshire SN2 8HB to Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 2025-06-17

View Document

09/06/259 June 2025 Appointment of a voluntary liquidator

View Document

09/06/259 June 2025 Resolutions

View Document

30/05/2530 May 2025 Statement of affairs

View Document

20/08/2420 August 2024 Change of details for Retrac Productions Limited as a person with significant control on 2023-04-06

View Document

19/08/2419 August 2024 Appointment of Mr Richard Melvin Williams as a director on 2024-08-06

View Document

19/08/2419 August 2024 Termination of appointment of Andrew John Carter as a director on 2024-08-06

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

12/08/2412 August 2024 Registration of charge 036097950005, created on 2024-08-06

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-11-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Termination of appointment of Ian Leslie Drew as a director on 2021-10-29

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/08/214 August 2021 Termination of appointment of Nicholas Edward Owen as a director on 2021-07-31

View Document

15/06/2115 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, SECRETARY JODY JEFFERIES

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR DANIEL ROBERT WALMSLEY

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR IRENE CARTER

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, SECRETARY IRENE CARTER

View Document

07/06/217 June 2021 SECRETARY APPOINTED MS JODY JEFFERIES

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN CARTER

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CARTER

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 036097950003

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 036097950004

View Document

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 ADOPT ARTICLES 02/03/2021

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN HOYLE

View Document

16/03/2116 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/2116 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / RETRAC PRODUCTIONS LIMITED / 02/03/2021

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RETRAC PRODUCTIONS LIMITED

View Document

08/03/218 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 NOTIFICATION OF PSC STATEMENT ON 22/11/2018

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER CARTER / 26/07/2019

View Document

05/08/195 August 2019 CESSATION OF JOHN CARTER WILL TRUST AS A PSC

View Document

05/08/195 August 2019 CESSATION OF IRENE MAY CARTER AS A PSC

View Document

13/06/1913 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HOYLE / 16/05/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 DIRECTOR APPOINTED MR ROBIN ALEXANDER CARTER

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ALISTAIR JAMES CARTER

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR NICHOLAS EDWARD OWEN

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS IRENE MAY CARTER

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / IRENE MAY CARTER / 21/11/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AITKEN CARTER / 21/11/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREAVES

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR IAN LESLIE DREW

View Document

22/08/1122 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GREAVES / 04/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HOYLE / 04/08/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GREAVES / 23/01/2009

View Document

12/08/0812 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: MORRIS OWEN HOUSE 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: UNIT 4 TECHNO TRADING ESTATE SWINDON WILTSHIRE SN2 6HB

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 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