TRAC BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Change of details for Miss Kelly Anne Felton as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mr Paul Michael Stapely on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Miss Kelly Anne Felton on 2024-11-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-10-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 2 WORSLEY COTTAGES COLLIER STREET TONBRIDGE KENT TN12 9RN ENGLAND

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 2 COLLIER STREET TONBRIDGE TN12 9RN ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 45 LINTON ROAD LOOSE MAIDSTONE KENT ME15 0AG

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR PAUL MICHAEL STAPELY

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE FELTON / 02/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELLY FELTON / 14/12/2007

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL STAPLEY / 14/12/2007

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 43 POSTLEY ROAD MAIDSTONE KENT ME15 6TP

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/03/0126 March 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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