TRU-BACK (UK) LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

15/07/2515 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARYANN MELL / 17/08/2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM THE GABLES STATION ROAD EASTRINGTON GOOLE EAST YORKSHIRE DN14 7PS

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYANN MELL / 17/08/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MELL / 17/08/2010

View Document

18/01/1018 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: SUITE B137 RIVERSIDE BUSINESS CE HALDANE PLACE WANDSWORTH LONDON SW18 4LZ

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0416 June 2004 RE AGREEM/DEBENTURE 27/05/04

View Document

16/06/0416 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99

View Document

17/11/9817 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/11/9810 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 COMPANY NAME CHANGED TAUNTONVILLE LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

15/10/9815 October 1998 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