Advanced company searchLink opens in new window

TRAIL COOK LTD

Company number 05597613

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-09-08
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
  • GBP 100
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
  • GBP 100
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