TRAC ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

20/09/2220 September 2022 Appointment of Mrs Louise Cooke as a director on 2022-09-20

View Document

14/09/2214 September 2022 Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0st to 5 the Pavilions Bridge Hall Drive Bury BL9 7NX on 2022-09-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Purchase of own shares.

View Document

24/01/2224 January 2022 Cessation of Kerry Roebuck as a person with significant control on 2021-12-20

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-12-20

View Document

10/01/2210 January 2022 Termination of appointment of Kerry Roebuck as a director on 2021-12-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/02/2021 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CESSATION OF KERRY ROEBUCK AS A PSC

View Document

26/09/1926 September 2019 CESSATION OF PHILIP COOKE AS A PSC

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAC HOLDINGS LIMITED

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COOKE / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY ROEBUCK / 17/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COOKE / 01/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP COOKE / 01/12/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COOKE / 14/09/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077052930001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY ROEBUCK / 01/07/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAWSON

View Document

20/10/1420 October 2014 ADOPT ARTICLES 28/09/2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MAWSON

View Document

20/08/1420 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOKE / 13/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COXON

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TYNAN

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCCAIG

View Document

10/08/1210 August 2012 02/02/12 STATEMENT OF CAPITAL GBP 400

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED PHILIP COOKE

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED ALASDAIR MCCAIG

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR RICHARD JOHN COXON

View Document

01/09/111 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR KERRY ROEBUCK

View Document

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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