Advanced company searchLink opens in new window

T R C CONTRACTS LIMITED

Company number 03620975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 MR01 Registration of charge 036209750006, created on 21 March 2017
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
07 Apr 2016 MR04 Satisfaction of charge 3 in full
07 Apr 2016 MR04 Satisfaction of charge 1 in full
03 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,300
24 Jul 2015 MR01 Registration of charge 036209750005, created on 15 July 2015
30 Jun 2015 MR04 Satisfaction of charge 4 in full
30 Jun 2015 MR04 Satisfaction of charge 2 in full
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,300
24 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,300
24 Sep 2013 AP01 Appointment of Director Michael Charles Smith as a director
09 Aug 2013 AA Accounts for a small company made up to 31 December 2012
25 Jul 2013 TM01 Termination of appointment of John Perry as a director
25 Sep 2012 AA Accounts for a small company made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from Unit 2 Union Wharf Leicester Road Market Harborough Leicstershire LE16 7UW on 3 September 2012
24 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a small company made up to 31 December 2010
06 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
21 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
16 Jun 2010 AA Accounts for a small company made up to 31 December 2009
20 Oct 2009 CH03 Secretary's details changed for David Gibson on 20 October 2009