T R C CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 036209750009, created on 2025-04-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

29/03/2329 March 2023 Registration of charge 036209750008, created on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GIBSON / 26/07/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENSTER UAB

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 10400

View Document

02/08/182 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR DARIUS TAMOSIUNAS

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRAVERS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036209750006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036209750005

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED DIRECTOR MICHAEL CHARLES SMITH

View Document

24/09/1324 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM UNIT 2 UNION WHARF LEICESTER ROAD MARKET HARBOROUGH LEICSTERSHIRE LE16 7UW

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID GIBSON / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID TRAVERS / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERRY / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH KEARNEY / 20/10/2009

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JOHN PERRY

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MOORE

View Document

20/09/0720 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/08/05; NO CHANGE OF MEMBERS

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/03/052 March 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED TIMBER RESTORATION COMPANY LIMIT ED CERTIFICATE ISSUED ON 30/12/03

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 9998 BONUS ISSUE 05/03/02

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/03/025 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NC INC ALREADY ADJUSTED 11/02/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 71 HORSEWELL LANE WIGSTON LEICESTERSHIRE LE18 2HR

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

24/08/9824 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