Advanced company searchLink opens in new window

TRAILAR GROUP LTD.

Company number 12946617

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)
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 100.5
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2021
06 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
03 Jun 2021 PSC07 Cessation of David Graham Darlington as a person with significant control on 23 February 2021
03 Jun 2021 PSC01 Notification of David Graham Darlington as a person with significant control on 23 February 2021
03 Jun 2021 PSC07 Cessation of Brookbury Nominees Limited as a person with significant control on 1 June 2021
01 Jun 2021 MR01 Registration of charge 129466170001, created on 28 May 2021
25 Mar 2021 AD01 Registered office address changed from Suite 307 76 King Street Manchester M2 4NH United Kingdom to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 25 March 2021
22 Mar 2021 SH19 Statement of capital on 22 March 2021
  • GBP 100
19 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2021 PSC07 Cessation of Steven Grindrod as a person with significant control on 23 February 2021
03 Mar 2021 MA Memorandum and Articles of Association
03 Mar 2021 SH20 Statement by Directors
03 Mar 2021 CAP-SS Solvency Statement dated 23/02/21
03 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
24 Feb 2021 PSC02 Notification of Brookbury Nominees Limited as a person with significant control on 23 February 2021
24 Feb 2021 PSC01 Notification of Denny Hulme as a person with significant control on 23 February 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 200
08 Feb 2021 TM01 Termination of appointment of Andrew James German as a director on 6 February 2021
01 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 10/12/2020
27 Nov 2020 TM01 Termination of appointment of Steven Thomas Grindrod as a director on 27 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Aaron Richard Thomas on 27 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Andrew James German on 27 November 2020
27 Nov 2020 CH01 Director's details changed for Mr David Graham Darlington on 27 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Denny Hulme on 27 November 2020