T & R S ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
03/12/243 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Memorandum and Articles of Association |
03/07/233 July 2023 | Appointment of Mr Vardaman Jones as a director on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Jennifer Poulton as a secretary on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of David John Poulton as a director on 2023-06-30 |
03/07/233 July 2023 | Cessation of David John Poulton as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Cessation of Richard John Poulton as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Notification of Rendel Limited as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Appointment of Miss Katherine Hurst as a director on 2023-06-30 |
07/06/237 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Satisfaction of charge 037420220001 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
02/07/212 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
29/08/1929 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
26/03/1926 March 2019 | DIRECTOR APPOINTED MR ALLAN PAUL WATTS |
10/08/1810 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POULTON / 01/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
08/02/188 February 2018 | SECRETARY APPOINTED MRS JENNIFER POULTON |
08/02/188 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER POULTON / 12/04/2017 |
08/02/188 February 2018 | APPOINTMENT TERMINATED, SECRETARY ANN POULTON |
10/08/1710 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/04/1712 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANN FRANCES POULTON / 06/04/2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX |
03/10/163 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 037420220001 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | DIRECTOR APPOINTED MR RICHARD JOHN POULTON |
12/04/1312 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/11/122 November 2012 | REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 19 FARNBOROUGH DRIVE DONCASTER SOUTH YORKSHIRE DN4 6PR |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
15/03/1115 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/03/1115 March 2011 | COMPANY NAME CHANGED DAVE POULTON T & RS ENGINEERING LTD. CERTIFICATE ISSUED ON 15/03/11 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POULTON / 11/04/2010 |
14/04/1014 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/04/0417 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/04/0212 April 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
30/07/0130 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/04/0130 April 2001 | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/04/0021 April 2000 | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
29/03/9929 March 1999 | SECRETARY RESIGNED |
26/03/9926 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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