T & R SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
27/10/2427 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Micro company accounts made up to 2023-01-31 |
24/01/2424 January 2024 | Termination of appointment of Betty Gould as a secretary on 2023-12-22 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
23/06/2123 June 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
09/07/199 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
11/05/1811 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
19/06/1719 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 46 GREENLANDS AVENUE REDDITCH WORCESTERSHIRE B98 7QA ENGLAND |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 14 PULMAN CLOSE REDDITCH WORCESTERSHIRE B97 6HR |
25/01/1625 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL GOULD / 04/01/2016 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/12/1410 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/12/133 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/12/124 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/11/1129 November 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/12/107 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL GOULD / 01/11/2009 |
18/01/1018 January 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHINNER |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/12/083 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 16 OAKENSHAW ROAD REDDITCH WORCS B98 7DJ |
18/12/0618 December 2006 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/12/058 December 2005 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/11/0422 November 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
12/12/0312 December 2003 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
07/01/037 January 2003 | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03 |
16/01/0216 January 2002 | DIRECTOR RESIGNED |
16/01/0216 January 2002 | SECRETARY RESIGNED |
07/12/017 December 2001 | NEW DIRECTOR APPOINTED |
07/12/017 December 2001 | NEW SECRETARY APPOINTED |
07/12/017 December 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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