T R SERVICES (BRISTOL) LTD

Company Documents

DateDescription
15/01/1315 January 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM UNIT 11 CARRICK BUSINESS CENTRE 4 BONVILLE ROAD, BRISLINGTON BRISTOL BS4 5NZ UNITED KINGDOM

View Document

20/12/1220 December 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/08/1223 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM UNIT 11CARRICK BUSINESS CENTRE 4-5 BONVILLE ROAD BRISLINGTON BRISTOL BS4 5NZ

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG UNITED KINGDOM

View Document

08/10/108 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HUDSON / 08/08/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 69 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4DD

View Document

21/04/1021 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

28/05/0928 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: G OFFICE CHANGED 29/06/04 C/O TYRRELL & CO 11COTHAM ROAD SOUTH COTHAM BRISTOL BS6 5TZ

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/979 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 NEW SECRETARY APPOINTED

View Document

19/10/9619 October 1996 SECRETARY RESIGNED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 COMPANY NAME CHANGED T.R. SCAFFOLDING (BRISTOL) LIMIT ED CERTIFICATE ISSUED ON 17/10/96

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

26/08/9426 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/09/912 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9123 August 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