T & R SERVICES LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-01-31

View Document

24/01/2424 January 2024 Termination of appointment of Betty Gould as a secretary on 2023-12-22

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

11/05/1811 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

19/06/1719 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

22/06/1622 June 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

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 46 GREENLANDS AVENUE REDDITCH WORCESTERSHIRE B98 7QA ENGLAND

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 14 PULMAN CLOSE REDDITCH WORCESTERSHIRE B97 6HR

View Document

25/01/1625 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL GOULD / 04/01/2016

View Document

27/04/1527 April 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

10/12/1410 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/12/133 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/12/124 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/12/107 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL GOULD / 01/11/2009

View Document

18/01/1018 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHINNER

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 16 OAKENSHAW ROAD REDDITCH WORCS B98 7DJ

View Document

18/12/0618 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information