EX TRL LIMITED

04835255
QUAY HOUSE THE AMBURY BATH ENGLAND BA1 1UA

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Mar 2021 accounts Annual Accounts 10 Buy now
19 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 172 Buy now
19 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
19 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
06 Jan 2021 accounts Annual Accounts 10 Buy now
06 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 31 Buy now
06 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
06 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
17 Sep 2020 officers Termination of appointment of director (Marcus Alvin Rich) 1 Buy now
18 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 resolution Resolution 2 Buy now
05 Jun 2020 change-of-name Change Of Name Notice 2 Buy now
30 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 accounts Annual Accounts 10 Buy now
11 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
11 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 3 Buy now
03 Oct 2018 officers Appointment of director (Rachel Addison) 2 Buy now
03 Oct 2018 officers Termination of appointment of director (Stephen John May) 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 mortgage Registration of a charge 65 Buy now
23 Feb 2018 officers Termination of appointment of director (Susana D'emic) 1 Buy now
09 Feb 2018 officers Termination of appointment of secretary (Lauren Ezrol Klein) 1 Buy now
06 Oct 2017 accounts Annual Accounts 3 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2016 officers Appointment of director (Susana D'emic) 2 Buy now
09 Nov 2016 officers Termination of appointment of director (Jeffrey John Bairstow) 1 Buy now
13 Oct 2016 accounts Annual Accounts 3 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
08 Jun 2016 officers Termination of appointment of director (Charles Lloyd Meredith) 1 Buy now
02 Feb 2016 officers Change of particulars for secretary (Lauren Ezrol Klein) 1 Buy now
13 Oct 2015 officers Termination of appointment of director (Paul Richard Williams) 1 Buy now
13 Oct 2015 accounts Annual Accounts 3 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2015 annual-return Annual Return 6 Buy now
02 Jul 2015 officers Change of particulars for director (Mr Jeffrey John Bairstow) 2 Buy now
29 Oct 2014 officers Appointment of director (Mr Stephen John May) 2 Buy now
06 Oct 2014 accounts Annual Accounts 3 Buy now
29 Jul 2014 officers Termination of appointment of director (Sylvia Kathleen Evans) 1 Buy now
22 Jul 2014 officers Appointment of director (Dr Charles Lloyd Meredith) 2 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
01 May 2014 officers Termination of appointment of director (Denise Mair) 1 Buy now
27 Mar 2014 officers Appointment of director (Mr Marcus Alvin Rich) 2 Buy now
08 Jan 2014 officers Termination of appointment of secretary (Sally Williams) 1 Buy now
09 Oct 2013 officers Appointment of director (Jeffrey John Bairstow) 4 Buy now
07 Oct 2013 accounts Annual Accounts 3 Buy now
11 Sep 2013 officers Termination of appointment of director (Howard Averill) 1 Buy now
03 Jul 2013 annual-return Annual Return 7 Buy now
23 May 2013 officers Appointment of director (Mrs Denise Margaret Mair) 3 Buy now
16 May 2013 officers Termination of appointment of director (Sylvia Auton) 2 Buy now
01 May 2013 resolution Resolution 26 Buy now
01 Oct 2012 accounts Annual Accounts 3 Buy now
04 Jul 2012 annual-return Annual Return 7 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2011 accounts Annual Accounts 3 Buy now
06 Jul 2011 annual-return Annual Return 7 Buy now
17 Jan 2011 officers Termination of appointment of director (Evelyn Webster) 2 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
15 Jul 2010 annual-return Annual Return 7 Buy now
15 Jul 2010 officers Change of particulars for director (Paul Richard Williams) 2 Buy now
02 Nov 2009 accounts Annual Accounts 14 Buy now
08 Jul 2009 annual-return Return made up to 01/07/09; full list of members 5 Buy now
08 Jul 2009 address Location of register of members 1 Buy now
08 Jan 2009 officers Director appointed evelyn ann webster 2 Buy now
24 Nov 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
19 Nov 2008 resolution Resolution 1 Buy now
16 Jul 2008 annual-return Return made up to 01/07/08; full list of members 5 Buy now
16 Jul 2008 address Location of register of members 1 Buy now
30 Jan 2008 officers New secretary appointed 2 Buy now
24 Jan 2008 officers New director appointed 3 Buy now
16 Nov 2007 officers New director appointed 2 Buy now
16 Nov 2007 officers New director appointed 3 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: 1, andromeda house, calleva park aldermaston berkshire RG7 8AP 1 Buy now
08 Nov 2007 officers Secretary resigned 1 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
08 Nov 2007 officers New secretary appointed 2 Buy now
08 Nov 2007 officers New director appointed 3 Buy now
25 Sep 2007 accounts Annual Accounts 6 Buy now
08 Aug 2007 annual-return Return made up to 17/07/07; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 5 Buy now
18 Jul 2006 annual-return Return made up to 17/07/06; full list of members 2 Buy now
21 Oct 2005 officers Secretary resigned 1 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
21 Oct 2005 officers New secretary appointed 2 Buy now
21 Oct 2005 accounts Annual Accounts 5 Buy now
27 Jul 2005 annual-return Return made up to 17/07/05; full list of members 3 Buy now
27 Jul 2005 address Location of register of members 1 Buy now