TRUNKMAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Termination of appointment of Timothy Old as a director on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mr Michael Stuart Anthony Oram as a director on 2023-04-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Appointment of Mr Michael James Platten as a secretary on 2022-03-28

View Document

30/03/2230 March 2022 Termination of appointment of Timothy Old as a secretary on 2022-03-28

View Document

30/03/2230 March 2022 Registered office address changed from 1 Plover Drive Elloughton Brough HU15 1EX England to 3 3 Plover Drive Elloughton, Brough HU15 1EX on 2022-03-30

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY MARY WHITE

View Document

08/11/188 November 2018 SECRETARY APPOINTED MR TIMOTHY OLD

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 3 PLOVER DRIVE ELLOUGHTON BROUGH NORTH HUMBERSIDE HU15 1EX

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MRS MARY EDITH WHITE

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WHITE

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS MARY EDITH WHITE

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL PLATTEN

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLD / 19/06/2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS ANNETTE PLATTEN

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 TERMINATE DIR APPOINTMENT

View Document

30/04/1430 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR INGRID CARTY

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR JACK BARKER

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY JACK BARKER

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JACK BARKER

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JACK BARKER

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 4 PLOVER DRIVE WELTON LOW ROAD ELLOUGHTON EAST YORKSHIRE HU15 1EX

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS OLAMAE CHRISTINE BARKER

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR NICHOLAS CHARLES WHITE

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WHITE / 13/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALBERT PLATTEN / 13/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID ELIZABETH CARTY / 13/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK BARKER / 13/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLD / 13/04/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

04/02/994 February 1999 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 FIRST GAZETTE

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: FOLDYARD COTTAGE HIGHGATE CHERRY BURTON EAST YORKSHIRE HU17 7RR

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

03/06/963 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: ANDREW M JACKSON 5TH FLOOR ESSEX HOUSE MANOR STREET HULL HU1 1XY

View Document

03/05/963 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 EXEMPTION FROM APPOINTING AUDITORS 02/01/96

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 ALTER MEM AND ARTS 23/09/94

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: CALICO HOUSE 67-69 WATLING STREET LONDON EC1M 9DD

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

13/04/9413 April 1994 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