TRAIL COOK LTD

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 2024-12-31

View Document

12/05/2512 May 2025 Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 6a Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2025-05-12

View Document

11/02/2511 February 2025 Termination of appointment of Brian John Ellis as a secretary on 2024-12-05

View Document

30/01/2530 January 2025 Termination of appointment of Brian John Ellis as a director on 2024-12-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Registered office address changed from 2a Highfield Road Ringwood BH24 1RQ England to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

20/10/2220 October 2022 Register(s) moved to registered office address 2a Highfield Road Ringwood BH24 1RQ

View Document

20/10/2220 October 2022 Register inspection address has been changed from A1 - a3 Romany Works Wareham Road Holton Heath Poole Dorset BH16 6JL England to 2a Highfield Road Ringwood Hampshire BH24 1RQ

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-10-19 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WALKER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

02/06/162 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

10/03/1610 March 2016 SAIL ADDRESS CHANGED FROM: A1 ROMANY WORKS BUSINESS PARK WAREHAM ROAD HOLTON HEATH POOLE DORSET BH16 6JL ENGLAND

View Document

10/03/1610 March 2016 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED FLEXI EQUIPMENT LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE CRANSTON / 21/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 SAIL ADDRESS CHANGED FROM: E7 AND E8 ROMANY WORKS BUSINESS PARK WAREHAM ROAD HOLTON HEATH POOLE DORSET BH16 6JL ENGLAND

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MISS CLARE CRANSTON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SAIL ADDRESS CREATED

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. BRIAN JOHN ELLIS / 19/10/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER SIMON ELLIS / 15/07/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN CALDWELL WALKER / 15/07/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 7 HIGHMOOR CLOSE CORFE MULLEN WIMBORNE DORSET BH21 3PU ENGLAND

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN JOHN ELLIS / 15/07/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER SIMON ELLIS / 15/07/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ELLIS / 15/07/2013

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBONS

View Document

12/03/1312 March 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

09/11/129 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARY MICHELS

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MRS MARY MICHELS

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

15/12/1015 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GIBBONS / 01/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CALDWELL WALKER / 01/11/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN HALL

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED CROSSCO (901) LIMITED CERTIFICATE ISSUED ON 21/11/05

View Document

19/10/0519 October 2005 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