TRAIL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Termination of appointment of James Peter Haigh as a director on 2025-08-05 |
01/04/251 April 2025 | Confirmation statement made on 2025-02-26 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Registration of charge 050571900007, created on 2024-06-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Appointment of Mr James Peter Haigh as a director on 2024-03-18 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
19/03/2419 March 2024 | Termination of appointment of Lee Yeates as a director on 2024-02-28 |
19/03/2419 March 2024 | Appointment of Mr Jonathan Spencer Crosby as a director on 2024-03-18 |
27/12/2327 December 2023 | Registration of charge 050571900006, created on 2023-12-21 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-26 with updates |
09/03/239 March 2023 | Director's details changed for Mr Lee Yates on 2023-03-08 |
08/03/238 March 2023 | Appointment of Mr Lee Yates as a director on 2023-03-06 |
15/02/2315 February 2023 | Termination of appointment of Spencer William Marshall as a director on 2023-02-14 |
28/09/2228 September 2022 | Second filing for the appointment of Mr Spencer William Marshall as a director |
03/08/223 August 2022 | Appointment of Mr Spencer William Marshall as a director on 2022-08-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
01/03/221 March 2022 | Change of details for Trail Services (Uk) Asset Management Ltd as a person with significant control on 2020-12-01 |
07/02/227 February 2022 | Registration of charge 050571900005, created on 2022-02-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/01/212 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/03/2014 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/03/205 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / LYN WRIGHT / 05/03/2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN WRIGHT / 05/03/2020 |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN WRIGHT / 05/03/2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/04/161 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/06/1311 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 |
28/03/1328 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM FIRST FLOOR SUITE 51 RAILWAY APPROACH EAST GRINSTEAD WEST SUSSEX RH19 1BT |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
29/03/1229 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
04/08/114 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/04/1114 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/10/1019 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/09/1028 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/07/108 July 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN WRIGHT / 01/01/2010 |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 14/16 STATION ROAD WEST OXTED SURREY RH8 9EP |
31/12/0931 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
04/03/094 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
28/02/0828 February 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
20/08/0720 August 2007 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 1-7 PARK ROAD CATERHAM SURREY CR3 5TB |
03/05/073 May 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
08/04/058 April 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | 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