TRU GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYANN MELL / 16/04/2011

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARYANN MELL / 16/04/2011

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MELL / 16/04/2011

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM THE GABLES STATION ROAD EASTRINGTON GOOLE EAST YORKSHIRE DN14 7PS

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARYANN MELL / 31/12/2009

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MELL / 31/12/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 COMPANY NAME CHANGED PLASTIC COMPONENTS LIMITED CERTIFICATE ISSUED ON 02/12/04

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: MILL CLOSE LODGE SANDHOLME BROUGH EAST YORKSHIRE HU15 2XW

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS; AMEND

View Document

06/06/016 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: VILLAGE FARM SANDHOLME BROUGH HULL EAST RIDING OF YORKSHIRE HU152XW

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/05/9425 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9423 May 1994 CERTIFICATE OF INCORPORATION

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