TRAK-PLUS ENGINEERING LTD
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
30/10/2330 October 2023 | Registered office address changed from East Lodge Gilnow Road Bolton BL1 4LL England to East Lodge Tudor Avenue Bolton BL1 4LR on 2023-10-30 |
18/09/2318 September 2023 | Micro company accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Registered office address changed from 20 Dewhurst Road Bolton BL2 3NE England to East Lodge Gilnow Road Bolton BL1 4LL on 2023-07-14 |
14/07/2314 July 2023 | Change of details for Mrs Jane Lord as a person with significant control on 2023-07-14 |
14/07/2314 July 2023 | Change of details for Mr David Lord as a person with significant control on 2023-07-14 |
14/07/2314 July 2023 | Secretary's details changed for Jane Lord on 2023-07-14 |
14/07/2314 July 2023 | Director's details changed for Mrs Jane Lord on 2023-07-14 |
14/07/2314 July 2023 | Director's details changed for Mr David Lord on 2023-07-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
04/10/214 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM UNIT 12 , BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON BL3 5ER |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LORD / 01/07/2016 |
22/07/1622 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / JANE LORD / 01/07/2016 |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LORD / 01/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LORD / 11/01/2014 |
10/02/1410 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
28/04/1028 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE LORD / 08/02/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LORD / 08/02/2010 |
28/04/1028 April 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM MORNINGTON HOUSE 142 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4NX UNITED KINGDOM |
11/01/1011 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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