Advanced company searchLink opens in new window

TRUECAST LIMITED

Company number 05806020

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)
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 66,666
19 May 2014 CH01 Director's details changed for Robert Mark Fotheringham on 4 May 2014
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Michael Alan Powell on 4 May 2012
14 May 2012 CH03 Secretary's details changed for Mr Michael Alan Powell on 4 May 2012
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
17 May 2011 CH03 Secretary's details changed for Mr Michael Alan Powell on 4 May 2011
17 May 2011 CH01 Director's details changed for Mr Michael Alan Powell on 4 May 2011
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 May 2009 363a Return made up to 04/05/09; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Jun 2008 MEM/ARTS Memorandum and Articles of Association
25 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2008 363a Return made up to 04/05/08; full list of members
13 May 2008 CERTNM Company name changed batley foundries LIMITED\certificate issued on 14/05/08
25 Apr 2008 169 Gbp ic 99999/66666\07/04/08\gbp sr 33333@1=33333\
16 Apr 2008 288b Appointment terminated director and secretary graham jagger
16 Apr 2008 288a Secretary appointed michael alan powell