TRAINCOURT LIMITED - CAM NR DURSLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type dormant. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type total exemption full. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Accounts. Accounts type dormant. 2021-02-03 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Accounts. Accounts type micro entity. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type micro entity. 2019-03-13 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type dormant. 2018-03-05 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type dormant. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type dormant. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Accounts type dormant. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Accounts. Accounts type total exemption small. 2013-04-05 View Report
Officers. Change date: 2012-07-20. Officer name: Susan Mary Meek. 2013-01-22 View Report
Officers. Officer name: David John Meek. Change date: 2012-07-20. 2013-01-22 View Report
Accounts. Accounts type total exemption small. 2013-01-22 View Report
Accounts. Accounts type total exemption small. 2013-01-22 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Annual return. With made up date full list shareholders. 2013-01-22 View Report
Restoration. Restoration order of court. 2013-01-22 View Report
Gazette. Gazette dissolved voluntary. 2011-07-19 View Report
Gazette. Gazette notice voluntary. 2011-04-05 View Report
Dissolution. Dissolution application strike off company. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Accounts. Accounts type total exemption full. 2010-03-16 View Report
Accounts. Accounts type total exemption full. 2009-04-30 View Report
Annual return. Legacy. 2009-04-30 View Report
Annual return. Legacy. 2008-05-01 View Report
Accounts. Accounts type total exemption full. 2008-04-22 View Report
Annual return. Legacy. 2007-06-22 View Report
Accounts. Accounts type total exemption full. 2007-04-30 View Report
Annual return. Legacy. 2006-08-09 View Report
Accounts. Accounts type total exemption full. 2006-04-25 View Report
Annual return. Legacy. 2005-05-11 View Report
Accounts. Accounts type total exemption full. 2005-03-29 View Report
Annual return. Legacy. 2005-01-31 View Report
Address. Description: Registered office changed on 24/01/05 from: c/o sims cook & teague, high street, thornbury, bristol, avon BS35 2AJ. 2005-01-24 View Report
Accounts. Accounts type total exemption full. 2004-05-05 View Report
Accounts. Accounts type total exemption full. 2003-06-27 View Report
Annual return. Legacy. 2003-05-22 View Report