TITAN TRAILERS INDUSTRIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

23/05/2423 May 2024 Director's details changed for Michelle Caralee Kloepfer on 2024-05-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARALEE KLOEPFER / 11/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA KLOEPFER / 19/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076411450003

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076411450002

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS SANDRA KLOEPFER

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARALEE KLOEPFER / 06/09/2017

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK KLOEPFER / 06/04/2016

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK KLOEPFER

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARALEE KLOEPFER / 19/05/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CARALEE KLOEPFER / 05/08/2015

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM RMT ACCOUNTANTS & BUSINESS ADVISORS LIMITED GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KLOEPFER

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076411450001

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MICHELLE CARALEE KLOEPFER

View Document

12/06/1512 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG UNITED KINGDOM

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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