TRY ACCORD LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWS

View Document

04/07/194 July 2019 DIRECTOR APPOINTED NEIL DAVID COCKER

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE LELORRAIN

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MARTIN COOPER

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUXBURY

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/06/1623 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR KEVIN ALLAN CORBETT

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MIKE LELORRAIN

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ANDREW JAMES DUXBURY

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HINTON

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 SOLVENCY STATEMENT DATED 26/06/15

View Document

24/09/1524 September 2015 REDUCE ISSUED CAPITAL 26/06/2015

View Document

24/09/1524 September 2015 STATEMENT BY DIRECTORS

View Document

24/09/1524 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 1.00

View Document

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWS / 07/01/2013

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ARMITAGE

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR MICHAEL LAWS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALLIFORD TRY SECRETARIAT SERVICES LIMITED / 09/05/2012

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BARRACLOUGH

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRACLOUGH

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FARRANT

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 08/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HINTON / 08/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EAMON NELSON / 08/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 08/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FARRANT / 08/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES ARMITAGE / 08/05/2010

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARMITAGE / 11/06/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 AGREE CHARGE DOCS APRVE 07/02/07

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 COMPANY NAME CHANGED TRY BUILD LIMITED CERTIFICATE ISSUED ON 12/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 S80A AUTH TO ALLOT SEC 09/11/98

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 08/05/97; CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

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

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: HIGH STREET COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

25/09/9025 September 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 RETURN MADE UP TO 06/05/88; NO CHANGE OF MEMBERS

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

28/02/8828 February 1988 DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 14/05/87; NO CHANGE OF MEMBERS

View Document

22/07/8722 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

26/03/8726 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/8620 December 1986 DIRECTOR RESIGNED

View Document

18/12/8618 December 1986 NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

02/07/852 July 1985 MEMORANDUM 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