TRUST DISPUTE RESOLUTION LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Registered office address changed from 3rd Floor 218 Strand London WC2R 1AT to Fifteen Rosehill Fifteen Rosehill Montgomery Way, Rosehill Estate Carlisle Cumbria CA1 2RW CA1 2RW on 2023-10-16

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of name notice

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

21/10/2221 October 2022 Register inspection address has been changed from Underhelm Cottage Oxenholme Kendal LA8 0LR England to 6 Main Street Haconby Bourne Lincs PE10 0UR

View Document

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

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/03/2018 March 2020 Annual accounts for year ending 18 Mar 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 18/03/19

View Document

18/03/1918 March 2019 Annual accounts for year ending 18 Mar 2019

View Accounts

11/10/1811 October 2018 SAIL ADDRESS CHANGED FROM: WHINTHWAITE COTTAGE SIZERGH FELL ROAD LEVENS KENDAL CUMBRIA LA8 8DW ENGLAND

View Document

10/10/1810 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WALLIS / 10/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 18/03/18

View Document

18/03/1818 March 2018 Annual accounts for year ending 18 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 18/03/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

18/03/1718 March 2017 Annual accounts for year ending 18 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 18 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 18 March 2015

View Document

03/10/153 October 2015 19/09/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 18 March 2014

View Document

07/11/147 November 2014 19/09/14 NO MEMBER LIST

View Document

07/11/147 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/11/147 November 2014 SAIL ADDRESS CREATED

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 18 March 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH KELBIE BELL

View Document

16/10/1316 October 2013 19/09/13 NO MEMBER LIST

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALLIS / 01/10/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 18 March 2012

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS ANDREA LYNDA COOPER-CHADWICK

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR PAUL BALEN

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR PHILIP JAMES HESKETH

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS LEA MARGARET BROCKLEBANK

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR BRIAN MICHAEL DAWSON

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WALLIS / 30/10/2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DINGLE

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALLIS / 30/10/2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY BROOKE

View Document

30/10/1230 October 2012 19/09/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 18 March 2011

View Document

25/10/1125 October 2011 19/09/11 NO MEMBER LIST

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN COCKX

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 18 March 2010

View Document

22/11/1022 November 2010 19/09/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HEATHER KELBIE BELL / 19/09/2010

View Document

06/10/096 October 2009 19/09/09 NO MEMBER LIST

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 18 March 2009

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WALLIS / 07/10/2008

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 19/09/08

View Document

07/10/087 October 2008 CURREXT FROM 30/09/2008 TO 18/03/2009

View Document

16/04/0816 April 2008 ADOPT MEM AND ARTS 13/03/2008

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED FRANCES MCCARTHY

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED JUDITH HEATHER KELBIE BELL

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED SIR HENRY BROOKE

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED JONATHAN DINGLE

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: BARLOW HOUSE, 708-716 WILMSLOW, ROAD, DIDSBURY, MANCHESTER, M20 2FW

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 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