TRASH FREE TRAILS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Statement of company's objects

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Appointment of Mr Richard James Breeden as a director on 2024-05-29

View Document

30/05/2430 May 2024 Registered office address changed from 57 Parc Yr Onnen Llanfair Caereinion Welshpool Powys SY21 0BF Wales to 2 Orwig Terrace 2 Orwig Terrace Brynrefail Gwynedd LL55 3NY on 2024-05-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

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

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

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

View Accounts

26/08/2026 August 2020 DIRECTOR APPOINTED MISS JILLIAN ELIZABETH STOTT

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FERRIS / 20/06/2020

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MRS DONNA HEATH

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIC FERRIS / 08/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIC FERRIS / 20/06/2020

View Document

25/08/2025 August 2020 CESSATION OF BENJAMIN DENFORD GABY AS A PSC

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM STONECOTT HIGH STREET HAWKESBURY UPTON BADMINTON GL9 1AU ENGLAND

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GABY

View Document

20/02/2020 February 2020 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