TRAINBITS AND MORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewNotification of Smith & Coyle Properties Limited as a person with significant control on 2024-10-28

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Termination of appointment of Andrew David Hawker as a director on 2024-10-28

View Document

12/11/2412 November 2024 Cessation of Andrew David Hawker as a person with significant control on 2024-10-28

View Document

12/11/2412 November 2024 Change of details for a person with significant control

View Document

11/11/2411 November 2024 Registration of charge 070174270003, created on 2024-10-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

24/06/2424 June 2024 Change of details for Mr Andrew David Hawker as a person with significant control on 2024-05-07

View Document

24/06/2424 June 2024 Director's details changed for Mr Andrew David Hawker on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SMITH / 14/09/2018

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAWKER / 14/09/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAWKER / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SMITH / 13/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM UNIT 3 THE QUANTUM MARSHFIELD BANK CREWE CW2 8UY

View Document

05/10/165 October 2016 Registered office address changed from , Unit 3 the Quantum, Marshfield Bank, Crewe, CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 2016-10-05

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ADOPT ARTICLES 01/06/2015

View Document

19/06/1519 June 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAWKER / 01/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAWKER / 09/06/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070174270002

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Registered office address changed from , 17 Lichfield Street, Stone, Staffordshire, ST15 8NA on 2013-11-14

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 17 LICHFIELD STREET STONE STAFFORDSHIRE ST15 8NA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ANDREW DAVID HAWKER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKER

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1015 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR NEIL SMITH

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR IAN WALLACE

View Document

24/09/0924 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED TRIANS BITS AND MORE LIMITED CERTIFICATE ISSUED ON 17/09/09

View Document

13/09/0913 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information