TRUSTLOCAL LTD

13 Wick Road 13 Wick Road, Bristol, BS35 4LT, England
StatusACTIVE
Company No.07535441
CategoryPrivate Limited Company
Incorporated18 Feb 2011
Age13 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

TRUSTLOCAL LTD is an active private limited company with number 07535441. It was incorporated 13 years, 2 months, 17 days ago, on 18 February 2011. The company address is 13 Wick Road 13 Wick Road, Bristol, BS35 4LT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Richard Symonds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: 7 Kennet Way Thornbury Bristol BS35 2EY

New address: 13 Wick Road Pilning Bristol BS35 4LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Croker

Termination date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Croker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2013

Action Date: 20 Oct 2013

Category: Address

Type: AD01

Old address: 52 Dovedale Thornbury Bristol BS35 2DY England

Change date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mardon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Bray

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Louise Bray

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-28

Capital : 200 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Old address: 12 Dovedale Thornbury Bristol BS35 2DY England

Change date: 2011-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Old address: 2 Church Avenue Falfield Wotton Under Edge South Glos GL12 8BY England

Change date: 2011-05-13

Documents

View document PDF

Incorporation company

Date: 18 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURE MORTGAGES LIMITED

3 IVES CLOSE,YATELEY,GU46 7RD

Number:08298706
Status:ACTIVE
Category:Private Limited Company

GEARED PROJECTS LIMITED

75 MAPLEHURST ROAD,CHICHESTER,PO19 6RP

Number:06549722
Status:ACTIVE
Category:Private Limited Company

GILES BANTICK ML LTD

280 KINGS ROAD,LONDON,SW3 5AW

Number:11738492
Status:ACTIVE
Category:Private Limited Company

GOSSIP DESIGNS LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11779547
Status:ACTIVE
Category:Private Limited Company

MCKAY JW HOME SOLUTIONS LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:10517064
Status:ACTIVE
Category:Private Limited Company

N R R SOLUTIONS LTD

45 SHINWELL CRESCENT,DURHAM,DH6 3DF

Number:11489585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source