TNT: TRACK N TRAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registered office address changed from 13a Mill Lane Wimborne Dorset BH21 1LN United Kingdom to Brooke House Oakley Hill Wimborne Dorset BH211RJ on 2025-04-04 |
04/04/254 April 2025 | Director's details changed for Mrs Susan Harvey on 2025-03-24 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Director's details changed for Mrs Susan Harvey on 2024-05-13 |
13/05/2413 May 2024 | Registered office address changed from 14 West Way Broadstone Dorset BH18 9LR England to 13a Mill Lane Wimborne Dorset BH21 1LN on 2024-05-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-20 with updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Sub-division of shares on 2023-03-06 |
29/03/2329 March 2023 | Change of share class name or designation |
23/03/2323 March 2023 | Appointment of Mrs Susan Harvey as a director on 2023-03-22 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England to 14 West Way Broadstone Dorset BH18 9LR on 2021-10-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | SAIL ADDRESS CREATED |
25/02/1125 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU UNITED KINGDOM |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM PO BOX 5677 6 DAIRY CLOSE CORFE MULLEN WIMBORNE DORSET BH21 3ZT |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL GROUNDS / 20/02/2010 |
29/04/1029 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER GROUNDS |
15/04/0815 April 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/05/0718 May 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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