TRB TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

11/04/2511 April 2025 Termination of appointment of Richard Bernard Holland as a director on 2025-04-11

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

09/08/219 August 2021 Part of the property or undertaking has been released from charge 062669870007

View Document

09/08/219 August 2021 Satisfaction of charge 4 in full

View Document

09/08/219 August 2021 Satisfaction of charge 5 in full

View Document

09/08/219 August 2021 Part of the property or undertaking has been released from charge 1

View Document

09/08/219 August 2021 Part of the property or undertaking has been released from charge 062669870008

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

08/06/188 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR RICHARD BERNARD HOLLAND

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1621 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/152 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 COMPANY NAME CHANGED AMBER VALLEY HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

12/05/1512 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR PHILIP MARTIN

View Document

08/08/148 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCQUEEN / 08/08/2014

View Document

21/07/1421 July 2014 AUDITOR'S RESIGNATION

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/136 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/136 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 4776.183

View Document

22/05/1322 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 5858.17

View Document

22/05/1322 May 2013 SOLVENCY STATEMENT DATED 15/05/13

View Document

22/05/1322 May 2013 STATEMENT BY DIRECTORS

View Document

22/05/1322 May 2013 SHARE PREM A/C REDUCED BY £2000000 15/05/2013

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 94 STATION ROAD LANGLEY MILL NOTTINGHAM NOTTINGHAMSHIRE NG16 4BP

View Document

14/02/1314 February 2013 ARTICLES OF ASSOCIATION

View Document

11/02/1311 February 2013 COMPANY BUSINESS 15/01/2013

View Document

29/01/1329 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1329 January 2013 29/01/13 STATEMENT OF CAPITAL GBP 5858.18

View Document

21/01/1321 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 17183.17

View Document

15/01/1315 January 2013 27/12/12 STATEMENT OF CAPITAL GBP 16669.52

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1111 May 2011 ARTICLES OF ASSOCIATION

View Document

18/06/1018 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCQUEEN / 04/06/2010

View Document

16/04/1016 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

14/10/0914 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/095 March 2009 GBP NC 4444/17937 13/02/2009

View Document

05/03/095 March 2009 NC INC ALREADY ADJUSTED 13/02/09

View Document

21/10/0821 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED

View Document

28/05/0828 May 2008 SECRETARY APPOINTED PHILIP MARTIN

View Document

09/10/079 October 2007 S-DIV 28/09/07

View Document

09/10/079 October 2007 S386 DISP APP AUDS 28/09/07

View Document

09/10/079 October 2007 S369(4) SHT NOTICE MEET 28/09/07

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 £ NC 1000/4444 28/09/0

View Document

09/10/079 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/079 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/079 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/079 October 2007 SUB DIV APPROVAL OF DOC 28/09/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED GELLAW 157 LIMITED CERTIFICATE ISSUED ON 17/09/07

View Document

04/06/074 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information