SOMERSET RC TRI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/03/249 March 2024 Appointment of Mr David Thompson as a director on 2024-02-26

View Document

09/03/249 March 2024 Termination of appointment of Stephen Elis Wray as a director on 2024-02-26

View Document

09/03/249 March 2024 Termination of appointment of Frankie White as a director on 2024-02-26

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from 29 Firepool Crescent Taunton TA1 1AT England to Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/10/2120 October 2021 Registered office address changed from Higher Grants Farm Ford Wiveliscombe Taunton Somerset TA4 2RH England to 29 Firepool Crescent Taunton TA1 1AT on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Andrew Peter Pearson as a director on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Frankie White as a director on 2021-10-20

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR STEPHEN ELIS WRAY

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ANDREW PETER PEARSON

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEATON-JONES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA CARRITT

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 8-10 QUEEN STREET SEATON EX12 2NY UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDMAN

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 DIRECTOR APPOINTED MR ANTHONY DEREK HEATON-JONES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

30/06/1630 June 2016 29/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 DIRECTOR APPOINTED MISS JOANNA CARRITT

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SHERGOLD

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR STEPHEN LAURENCE REDMAN

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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