TRANSFORMERS & RECTIFIERS (HOLDINGS) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Director's details changed for Mr Noel William Anthony Mcnamara on 2025-03-10

View Document

17/12/2417 December 2024 Amended full accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

20/11/2320 November 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Noel William Anthony Mcnamara on 2021-09-29

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

04/02/214 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM ANTHONY MCNAMARA / 18/09/2020

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/11/1710 November 2017 SAIL ADDRESS CREATED

View Document

10/11/1710 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / CRANWELL INVESTMENTS UK LIMITED / 06/04/2016

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE COWLEY

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR RICHARD GERARD MCNAMARA

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY KAREN CLARKE

View Document

02/03/162 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR NOEL WILLIAN ANTHONY MCNAMARA

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COWLEY / 15/01/2016

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN CLARKE / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CLARKE / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COWLEY / 15/01/2016

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN CLARKE / 15/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1318 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 1081081.00

View Document

04/04/134 April 2013 DIRECTOR APPOINTED KAREN CLARKE

View Document

04/04/134 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SECOND FILING WITH MUD 03/10/11 FOR FORM AR01

View Document

20/04/1220 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE COWLEY / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ADOPT ARTICLES 13/07/2008

View Document

16/07/0816 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

11/01/0711 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SHARES AGREEMENT OTC

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

03/10/063 October 2006 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