TRUST TRAILERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Mark Richard Putwain as a director on 2025-06-03

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

01/08/241 August 2024 Registered office address changed from . Houndhill Park, Bolton Road Wath-upon-Dearne Rotherham South Yorkshire S63 7LG to Houndhill Park Bolton Road Wath-upon-Dearne Rotherham S63 7LG on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

27/01/2227 January 2022 Termination of appointment of Neil Alan Diamond as a director on 2022-01-26

View Document

27/01/2227 January 2022 Termination of appointment of Karl Aldus as a director on 2022-01-26

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR MARK RICHARD PUTWAIN

View Document

12/10/2012 October 2020 COMPANY NAME CHANGED RED ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 12/10/20

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR KARL ALDUS

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR NEIL ALAN DIAMOND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW

View Document

01/06/181 June 2018 CESSATION OF DAVID ANDREW KERSHAW AS A PSC

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/11/1530 November 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1517 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SHERIFF

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR DAVID ANDREW KERSHAW

View Document

28/03/1528 March 2015 COMPANY NAME CHANGED EMPIRE H.T.S. LTD. CERTIFICATE ISSUED ON 28/03/15

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED RED ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

30/05/1430 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANLEY / 12/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD PUTWAIN / 12/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SHERIFF / 08/04/2013

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM DENABY LANE INDUSTRIAL ESTATE DENABY LANE DONCASTER SOUTH YORKSHIRE DN12 4LH

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1017 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SHERIFF / 12/04/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY APPOINTED MR MARK RICHARD PUTWAIN

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY WILLIAMS

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS ANDERSON

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SHERIFF / 01/11/2007

View Document

07/02/087 February 2008 COMPANY NAME CHANGED RED ENVIROMENTAL LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08

View Document

04/05/074 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED EXTREME TABOOS LIMITED CERTIFICATE ISSUED ON 28/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/04/0416 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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