TRATTLES & RUSHFORTH LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BILCLOUGH

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JAMES KEITH BILCLOUGH

View Document

07/11/157 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/07/154 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/07/154 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/154 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BILCLOUGH

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY APPOINTED DAVID GEORGE BILCLOUGH

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CROSBY

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TRATTLES

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOPE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HUDSON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY TRATTLES

View Document

02/02/082 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0730 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: MISTLETOE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2DF

View Document

19/03/0419 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 ALTER MEM AND ARTS 08/09/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 ALTER MEM AND ARTS 06/11/92

View Document

20/11/9220 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: 49/51 OXBRIDGE LANE STOCKTON ON TEES CLEVAND TS18 4AP

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/07/9213 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/05/8926 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

20/09/8720 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

06/08/736 August 1973 MEMORANDUM OF ASSOCIATION

View Document

02/05/622 May 1962 CERTIFICATE OF INCORPORATION

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