T & R ENTERPRISES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Change of details for Sarah Lonergan as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Change of details for Sarah Lonergan as a person with significant control on 2024-09-20

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

26/07/2126 July 2021 Change of details for Mr Christopher John Lonergan as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Cessation of Sarah Lonergan as a person with significant control on 2021-07-26

View Document

12/07/2112 July 2021 Change of details for Mr Christopher John Lonergan as a person with significant control on 2021-06-21

View Document

12/07/2112 July 2021 Notification of Sarah Lonergan as a person with significant control on 2021-06-21

View Document

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

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

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

View Accounts

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT

View Document

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

View Accounts

23/05/1623 May 2016 ADOPT ARTICLES 14/05/2016

View Document

23/05/1623 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

25/04/1625 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/03/1517 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LONERGAN / 06/09/2013

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 100

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LONERGAN / 06/09/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 10 WESTERN ROAD ROMFORD ESSEX RM13JT ENGLAND

View Document

31/03/1131 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/107 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LONERGAN / 08/03/2010

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR CHRISTOPHER JOHN LONERGAN

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY JANE LONERGAN

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LONERGAN / 03/06/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/04/0717 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0717 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: MEADOW VIEW, CHILDERDITCH STREET LITTLE WARLEY BRENTWOOD ESSEX CM13 3EG

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: LITTLE WARLEY HALL BRENTWOOD ESSEX CM13 3EN

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 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