TRACKWORK GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

05/03/245 March 2024 Registered office address changed from PO Box PO Box 139 Sandall Lane Kirk Sandall Industrial Estate Doncaster DN3 1WZ England to Sandall Lane Kirk Sandall Industrial Estate Doncaster DN3 1LL on 2024-03-05

View Document

16/01/2416 January 2024 Registered office address changed from 2 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1LL to PO Box PO Box 139 Sandall Lane Kirk Sandall Industrial Estate Doncaster DN3 1WZ on 2024-01-16

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

24/07/1824 July 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

05/05/155 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

12/06/1312 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WAIND

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILKINSON WAIND / 25/07/2012

View Document

09/05/129 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

19/04/1219 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/04/1218 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 COMPANY NAME CHANGED TRACKWORK HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/11

View Document

19/07/1119 July 2011 CHANGE OF NAME 13/07/2011

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WILKINSON WAIND / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILKINSON WAIND / 07/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN WILKINSON WAIND / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM KIRK SANDALL INDUSTRIAL ESTATE KIRK SANDALL DONCASTER SOUTH YORKSHIRE DN3 1LL

View Document

10/07/0810 July 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

17/04/0817 April 2008 SHARE AGREEMENT OTC

View Document

09/04/089 April 2008 CONVERT SHARE 03/04/2008

View Document

09/04/089 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/082 April 2008 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