- Company Overview for TRAIL COOK LTD (05597613)
- Filing history for TRAIL COOK LTD (05597613)
- People for TRAIL COOK LTD (05597613)
- More for TRAIL COOK LTD (05597613)
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) |
---|---|---|---|
27 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to 2a Highfield Road Ringwood BH24 1RQ on 19 October 2016 | |
02 Jun 2016 | AD03 | Register(s) moved to registered inspection location A1 - a3 Romany Works Wareham Road Holton Heath Poole Dorset BH16 6JL | |
10 Mar 2016 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AD02 | Register inspection address has been changed from A1 Romany Works Business Park Wareham Road Holton Heath Poole Dorset BH16 6JL England to A1 - a3 Romany Works Wareham Road Holton Heath Poole Dorset BH16 6JL | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2015 | CERTNM |
Company name changed flexi equipment LIMITED\certificate issued on 26/09/15
|
|
26 Sep 2015 | CONNOT | Change of name notice | |
05 Aug 2015 | CH01 | Director's details changed for Miss Clare Cranston on 21 July 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD02 | Register inspection address has been changed from E7 and E8 Romany Works Business Park Wareham Road Holton Heath Poole Dorset BH16 6JL England to A1 Romany Works Business Park Wareham Road Holton Heath Poole Dorset BH16 6JL | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AP01 | Appointment of Miss Clare Cranston as a director | |
21 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | AD02 | Register inspection address has been changed | |
21 Nov 2013 | CH03 | Secretary's details changed for Mr. Brian John Ellis on 19 October 2013 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | CH01 | Director's details changed for Mr. Peter Simon Ellis on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Jane Elizabeth Ellis on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Ian Caldwell Walker on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Mr. Peter Simon Ellis on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Mr. Brian John Ellis on 15 July 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 7 Highmoor Close Corfe Mullen Wimborne Dorset BH21 3PU England on 15 July 2013 | |
05 Jul 2013 | TM01 | Termination of appointment of David Gibbons as a director | |
12 Mar 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 |