T R B FREIGHT SERVICES LIMITED

Company Documents

DateDescription
08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/10/1923 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 16A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS ENGLAND

View Document

28/01/1328 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD EDMONDSON / 10/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD EDMONDSON / 02/01/1992

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM SN15 1JW

View Document

13/02/0913 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 41 NEW ROAD CHIPPENHAM WILTS SN15 1JQ

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 £ IC 668/334 17/11/03 £ SR 334@1=334

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 £ IC 6002/668 31/01/02 £ SR 5334@1=5334

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

20/03/0020 March 2000 £ IC 10002/6002 02/03/00 £ SR 4000@1=4000

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/01/997 January 1999 £ IC 15000/10002 17/12/98 £ SR 4998@1=4998

View Document

30/11/9830 November 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

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

View Document

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

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 £ NC 1000/20000 08/12/92

View Document

11/12/9211 December 1992 NC INC ALREADY ADJUSTED 08/12/92

View Document

27/08/9227 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/01/9223 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED STANDHOUR LIMITED CERTIFICATE ISSUED ON 17/01/92

View Document

10/12/9110 December 1991 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