TRAIL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of James Peter Haigh as a director on 2025-08-05

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Registration of charge 050571900007, created on 2024-06-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Appointment of Mr James Peter Haigh as a director on 2024-03-18

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Lee Yeates as a director on 2024-02-28

View Document

19/03/2419 March 2024 Appointment of Mr Jonathan Spencer Crosby as a director on 2024-03-18

View Document

27/12/2327 December 2023 Registration of charge 050571900006, created on 2023-12-21

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

09/03/239 March 2023 Director's details changed for Mr Lee Yates on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr Lee Yates as a director on 2023-03-06

View Document

15/02/2315 February 2023 Termination of appointment of Spencer William Marshall as a director on 2023-02-14

View Document

28/09/2228 September 2022 Second filing for the appointment of Mr Spencer William Marshall as a director

View Document

03/08/223 August 2022 Appointment of Mr Spencer William Marshall as a director on 2022-08-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Document

07/02/227 February 2022 Registration of charge 050571900005, created on 2022-02-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/212 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/2014 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / LYN WRIGHT / 05/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WRIGHT / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WRIGHT / 05/03/2020

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/06/1311 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

28/03/1328 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

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

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1114 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/108 July 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN WRIGHT / 01/01/2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 14/16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

31/12/0931 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

03/05/073 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 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