TRIUMPH TR CAR CLUB LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Malcolm Tatton as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewAppointment of Mr Christopher Brian Thirtle as a director on 2025-06-11

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 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 Accounts for a dormant company made up to 2022-02-28

View Document

25/10/2225 October 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP TUCKER

View Document

02/04/192 April 2019 NOTIFICATION OF PSC STATEMENT ON 25/11/2018

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MALCOLM TATTON

View Document

15/03/1915 March 2019 CESSATION OF PHILIP TUCKER AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY MERVYN PARKES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/12/142 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNNINGTON

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR PHILLIP TUCKER

View Document

22/09/1422 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

26/11/9926 November 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 S252 DISP LAYING ACC 01/05/97

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/01/963 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information