TOTAL RESOURCES (HOLDINGS) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2024-05-31

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

20/03/2420 March 2024 Registration of charge 109710570009, created on 2024-03-11

View Document

20/03/2420 March 2024 Registration of charge 109710570010, created on 2024-03-11

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

30/01/2430 January 2024 Termination of appointment of Sean Brendan Mcguinness as a director on 2024-01-26

View Document

30/01/2430 January 2024 Cancellation of shares. Statement of capital on 2024-01-26

View Document

09/01/249 January 2024 Confirmation statement made on 2023-09-15 with no updates

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

04/10/234 October 2023 Appointment of Mr Sean Brendan Mcguinness as a director on 2023-10-03

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

01/03/231 March 2023 Registration of charge 109710570005, created on 2023-02-27

View Document

01/03/231 March 2023 Registration of charge 109710570008, created on 2023-02-27

View Document

01/03/231 March 2023 Registration of charge 109710570007, created on 2023-02-27

View Document

01/03/231 March 2023 Registration of charge 109710570006, created on 2023-02-27

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Resolutions

View Document

22/12/2222 December 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-07-31

View Document

03/12/193 December 2019 COMPANY NAME CHANGED BRABCO 1707 LIMITED CERTIFICATE ISSUED ON 03/12/19

View Document

22/11/1922 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

16/05/1916 May 2019 ADOPT ARTICLES 30/04/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109710570004

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109710570003

View Document

02/05/192 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 10000

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED

View Document

02/05/192 May 2019 CESSATION OF BRABNERS NOMINEES LIMITED AS A PSC

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR LESLIE THOMPSON

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109710570001

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109710570002

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CURRSHO FROM 30/09/2019 TO 31/07/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'MAHONY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT GILL

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR NICHOLAS RICHARD DUNCAN OWEN

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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