TRUNK FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Registration of charge NI0521030002, created on 2025-04-25

View Document

18/02/2518 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

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

View Accounts

18/11/2418 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Director's details changed for Mr Errol John Clarke on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Errol John Clarke as a person with significant control on 2021-07-06

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA PERSSE / 13/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1723 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA PERSSE / 03/10/2017

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ERROL JOHN CLARKE

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERROL JOHN CLARKE

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM BROOK BUILDING MAIN STREET KESH CO FERMANAGH BT93 1TF

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA PERSSE / 02/07/2015

View Document

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PERSSE / 02/07/2015

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR IVAN CLARKE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLARKE / 05/10/2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA CLARKE / 05/10/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLARKE / 15/10/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN CLARKE / 15/10/2009

View Document

15/11/1015 November 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 31/03/08 ANNUAL ACCTS

View Document

18/11/0818 November 2008 15/10/08 ANNUAL RETURN SHUTTLE

View Document

29/02/0829 February 2008 15/10/07

View Document

09/02/089 February 2008 31/03/07 ANNUAL ACCTS

View Document

18/10/0618 October 2006 31/03/06 ANNUAL ACCTS

View Document

15/10/0615 October 2006 15/10/06 ANNUAL RETURN SHUTTLE

View Document

14/01/0614 January 2006 CHANGE OF ARD

View Document

30/03/0530 March 2005 PARS RE MORTAGE

View Document

17/12/0417 December 2004 CHANGE OF DIRS/SEC

View Document

17/12/0417 December 2004 CHANGE IN SIT REG ADD

View Document

17/12/0417 December 2004 CHANGE OF ARD

View Document

17/12/0417 December 2004 CHANGE OF DIRS/SEC

View Document

15/10/0415 October 2004 DECLN COMPLNCE REG NEW CO

View Document

15/10/0415 October 2004 PARS RE DIRS/SIT REG OFF

View Document

15/10/0415 October 2004 MEMORANDUM

View Document

15/10/0415 October 2004 CERTIFICATE OF INCORPORATION

View Document

15/10/0415 October 2004 ARTICLES

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