Advanced company searchLink opens in new window

T.R. LOGISTICS LIMITED

Company number NI044908

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)
01 Jun 2017 AP01 Appointment of Mr Michael James Rodgers as a director on 30 May 2017
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
16 Sep 2015 AA01 Current accounting period extended from 30 April 2015 to 30 September 2015
11 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
03 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
28 Dec 2011 AP01 Appointment of Mr Paul Francis Mckeown as a director
28 Dec 2011 TM02 Termination of appointment of Thomas Rodgers as a secretary
11 Aug 2011 AP03 Appointment of Mr Paul Mckeown as a secretary
30 Jun 2011 TM01 Termination of appointment of Thomas Rodgers as a director
25 Feb 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
25 Feb 2011 AD01 Registered office address changed from Transit 4 Edgewater Drive Edgewater Road Belfast Antrim BT3 9JT on 25 February 2011
25 Feb 2011 AD02 Register inspection address has been changed from Transit 4 Edgewater Drive Edgewater Road Belfast Antrim BT3 9JT
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Apr 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
08 Apr 2010 AD03 Register(s) moved to registered inspection location
08 Apr 2010 AD02 Register inspection address has been changed
08 Apr 2010 AD01 Registered office address changed from 3C Killinchy Road Comber Co Down BT23 5SW on 8 April 2010