TRAKBAK RACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Notification of Ace 3 Properties Limited as a person with significant control on 2020-02-14

View Document

23/06/2323 June 2023 Cessation of Donovan Lawrence Howell as a person with significant control on 2020-02-14

View Document

23/03/2323 March 2023 Appointment of Keith Ronald Bartlett as a director on 1998-02-06

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Registration of charge 034777520004, created on 2022-02-02

View Document

24/01/2224 January 2022 Registration of charge 034777520003, created on 2022-01-21

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

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

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LOUISE HOLDEN / 16/12/2019

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 ADOPT ARTICLES 19/05/2016

View Document

01/06/161 June 2016 SECTION 175 CONFLICT OF INTEREST 19/05/2016

View Document

01/06/161 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1624 May 2016 SECRETARY APPOINTED CAROLINE LOUISE HOLDEN

View Document

01/03/161 March 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

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

View Accounts

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID LEE

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

12/12/1412 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD JONES

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MR DAVID LEE

View Document

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARTLETT / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LLOYD JONES / 01/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID LLOYD JONES / 30/11/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 6 HAZELWOOD ROAD NORTHAMPTON NN1 1LW

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: UNIT 5 AIRFIELD ROAD PODINGTON WELLINGBOROUGH NORTHHAMPTONSHIRE NN29 7XA

View Document

05/09/055 September 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/02/024 February 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/01/0115 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/06/0020 June 2000 FIRST GAZETTE

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED TRAK BAK SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 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