T.R.C. MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-24 with no updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-24 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Director's details changed for Mr Philip Dennis Chadwick on 2023-07-31 |
19/10/2319 October 2023 | Change of details for Mr Philip Dennis Chadwick as a person with significant control on 2023-07-31 |
19/10/2319 October 2023 | Notification of Sharon Chadwick as a person with significant control on 2023-07-31 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/12/2224 December 2022 | Confirmation statement made on 2022-12-24 with no updates |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DENNIS CHADWICK / 15/04/2019 |
29/04/1929 April 2019 | DIRECTOR APPOINTED MRS SHARON CHADWICK |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP DENNIS CHADWICK / 06/04/2016 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DENNIS CHADWICK / 06/04/2016 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHADWICK / 06/04/2016 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/10/187 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
10/10/1710 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/01/172 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 4 DUTTON HALL COURT NORTHWICH ROAD DUTTON CHESHIRE WA4 4LH |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/05/134 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY DENNIS CHADWICK |
01/02/121 February 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
23/01/1223 January 2012 | APPOINTMENT TERMINATED, SECRETARY DENNIS CHADWICK |
23/01/1223 January 2012 | SECRETARY APPOINTED MRS SHARON CHADWICK |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHADWICK / 01/02/2010 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/04/081 April 2008 | RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 4 DUTTON HALL COURT NORTHWICH ROAD DUTTON CHESHIRE WA4 4LH |
16/01/0616 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03 |
06/01/046 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02 |
10/09/0310 September 2003 | NEW SECRETARY APPOINTED |
12/08/0312 August 2003 | REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 19 WARWICK CLOSE WOOLFOLD BURY BL8 1RT |
12/08/0312 August 2003 | SECRETARY RESIGNED |
23/01/0323 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01 |
24/12/0124 December 2001 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
09/10/019 October 2001 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00 |
22/02/0122 February 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
06/02/006 February 2000 | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
23/12/9823 December 1998 | SECRETARY RESIGNED |
22/12/9822 December 1998 | 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