TRANT FAWLEY LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SAIL ADDRESS CHANGED FROM:
C/O TRANT HOLDINGS LTD
RUSHINGTON HOUSE RUSHINGTON
SOUTHAMPTON
HAMPSHIRE
SO40 9LT

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR EAMON FLYNN

View Document

09/12/139 December 2013 COMPANY NAME CHANGED TRANT ENGINEERING LIMITED
CERTIFICATE ISSUED ON 09/12/13

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

13/09/1313 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

13/09/1313 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MORIARTY

View Document

01/07/111 July 2011 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERIE HAMISH WALLACE / 18/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRAN RAVIZZA / 18/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MICHAEL FLYNN / 18/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM REED / 18/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MORIARTY / 18/05/2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM:
HOLLYBANK HOUSE
WEST STREET
HYTHE
HAMPSHIRE SO45 6ZG

View Document

05/06/975 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED
P. TRANT (PETROCHEMICAL) LIMITED
CERTIFICATE ISSUED ON 31/03/91

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/11/907 November 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ALTER MEM AND ARTS 220388

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

25/03/8825 March 1988 ALTER MEM AND ARTS

View Document

21/08/8721 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/09/8426 September 1984 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