TRAFALGAR COURT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY H&S LETTINGS & PROPERTY MANAGEMENT LIMITED

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM H&S LETTINGS AND PROPERTY MANAGEMENT 7 SHOAL HILL CLOSE CANNOCK WS11 1TW ENGLAND

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY TRAFALGAR PROPERTIES

View Document

10/09/1910 September 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM C/O TRAFALGAR PROPERTIES 3 FARM COTTAGES MARKET STREET PENKRIDGE STAFFORD STAFFS. ST19 5DH

View Document

10/09/1910 September 2019 CORPORATE SECRETARY APPOINTED H&S LETTINGS & PROPERTY MANAGEMENT LIMITED

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE MURPHY / 31/07/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE MURPHY / 31/07/2018

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN PRINCE

View Document

19/11/1319 November 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 DIRECTOR APPOINTED MRS MAXINE MURPHY

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 CORPORATE SECRETARY APPOINTED TRAFALGAR PROPERTIES

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 23 TRAFALGAR COURT WIMBLEBURY ROAD LITTLEWORTH CANNOCK STAFFORDSHIRE WS12 2HW UNITED KINGDOM

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR. COLIN PRINCE

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MIKLOS ROLFESZ

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MIKLOS ROLFESZ

View Document

25/08/1225 August 2012 REGISTERED OFFICE CHANGED ON 25/08/2012 FROM 24 GOODERE DRIVE POLESWORTH TAMWORTH STAFFORDSHIRE B78 1BZ UNITED KINGDOM

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/06/1230 June 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/07/1124 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/05/112 May 2011 REGISTERED OFFICE CHANGED ON 02/05/2011 FROM 23 TRAFALGAR COURT WIMBLEBURY ROAD, LITTLEWORTH CANNOCK STAFFORDSHIRE WS12 2HW

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKLOS ROLFESZ / 02/05/2011

View Document

24/07/1024 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKLOS ROLFESZ / 24/07/2010

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. MIKLOS ROLFESZ / 24/07/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR. MIKLOS ROLFESZ

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 25 TRAFALGAR COURT WIMBLEBURY ROAD, LITTLEWORTH CANNOCK STAFFORDSHIRE WS12 2HW

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 13 RAVEN CLOSE, HEDNESFORD HEDNESFORD STAFFORDSHIRE WS12 2LS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 15 TRAFALGAR COURT WIMBLEBURY ROAD HEDNESFORD STAFFORDSHIRE WS12 5HU

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 1 PHOENIX CLOSE RUGELEY STAFFORDSHIRE WS15 2JY

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 24/10/98; CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/05/9411 May 1994 NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 6 HALLCOURT CRES WALSALL RD CANNOCK STAFFS WS11 3AD

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 SECRETARY RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

09/12/919 December 1991 SECRETARY RESIGNED

View Document

24/10/9124 October 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