TITAN TRAILERS INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2024-04-30 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
| 23/05/2423 May 2024 | Director's details changed for Michelle Caralee Kloepfer on 2024-05-19 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 14/08/2014 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARALEE KLOEPFER / 11/05/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 01/11/191 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA KLOEPFER / 19/05/2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/10/1826 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076411450003 |
| 08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076411450002 |
| 07/08/187 August 2018 | DIRECTOR APPOINTED MS SANDRA KLOEPFER |
| 23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARALEE KLOEPFER / 06/09/2017 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK KLOEPFER / 06/04/2016 |
| 26/10/1726 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK KLOEPFER |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 17/06/1617 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARALEE KLOEPFER / 19/05/2016 |
| 04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARALEE KLOEPFER / 05/08/2015 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM RMT ACCOUNTANTS & BUSINESS ADVISORS LIMITED GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG |
| 11/11/1511 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN KLOEPFER |
| 18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076411450001 |
| 12/08/1512 August 2015 | DIRECTOR APPOINTED MICHELLE CARALEE KLOEPFER |
| 12/06/1512 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 22/05/1422 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 02/07/132 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 21/06/1221 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 16/05/1216 May 2012 | PREVSHO FROM 31/05/2012 TO 30/04/2012 |
| 03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG UNITED KINGDOM |
| 19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TITAN TRAILERS INDUSTRIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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