- Company Overview for T R C CONTRACTS LIMITED (03620975)
- Filing history for T R C CONTRACTS LIMITED (03620975)
- People for T R C CONTRACTS LIMITED (03620975)
- Charges for T R C CONTRACTS LIMITED (03620975)
- More for T R C CONTRACTS LIMITED (03620975)
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
|
|
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
|
|
24 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
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 |