TRAINOR STONE & TILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/08/2425 August 2024 Confirmation statement made on 2023-09-22 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Director's details changed for Mr Peter Charles Trainor on 2019-10-04

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/08/212 August 2021 Termination of appointment of Michelle Hughes as a director on 2021-04-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM OFFICE 4, 5 CROMAC AVENUE BELFAST BT7 2JA NORTHERN IRELAND

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6331470001

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS MICHELLE HUGHES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN MCEVOY

View Document

16/07/1816 July 2018 SECRETARY APPOINTED MR PETER CHARLES TRAINOR

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY SIMON CAMPBELL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SCULLION

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 46 FLORENCEVILLE AVENUE BELFAST BT7 3GZ NORTHERN IRELAND

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/05/1722 May 2017 PREVEXT FROM 31/08/2016 TO 30/11/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/08/1520 August 2015 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