TRAFFORD ROWING CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/02/226 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

21/11/2121 November 2021 Appointment of Mr Graham Stuart Whistance as a director on 2021-11-21

View Document

21/11/2121 November 2021 Notification of Graham Whistance as a person with significant control on 2021-11-21

View Document

03/07/213 July 2021 Termination of appointment of Craig Hornby as a director on 2021-06-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR MILES ARMSTRONG

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 DIRECTOR APPOINTED MR CRAIG HORNBY

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR PETER TERRY

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA KELLY

View Document

05/01/205 January 2020 CESSATION OF SIMON JOHN REEVES AS A PSC

View Document

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM, 1 WESTGATE, SALE, CHESHIRE, M33 6RQ

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON REEVES

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELLINE HAMER

View Document

15/05/1915 May 2019 CESSATION OF JACQUELINE CLAIRE HAMER AS A PSC

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/02/195 February 2019 CESSATION OF MARK ANDREW HAMER AS A PSC

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HAMER

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS ANDREA KELLY

View Document

21/10/1821 October 2018 DIRECTOR APPOINTED MR MILES GEOFFREY ARMSTRONG

View Document

21/10/1821 October 2018 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

21/10/1821 October 2018 SECRETARY APPOINTED MRS ANDREA KELLY

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELLINE CLAIRE BAILEY-TUCKER / 15/11/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / JACQUELINE CLAIRE BAILEY - TUCKEY / 31/10/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW HAMER / 31/10/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HAMER / 15/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

17/11/1617 November 2016 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