SOMERSET RC TRI LTD

Stafford House Stafford House, Taunton, TA1 2PX, Somerset, England
StatusACTIVE
Company No.09660914
Category
Incorporated29 Jun 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

SOMERSET RC TRI LTD is an active with number 09660914. It was incorporated 8 years, 11 months, 19 days ago, on 29 June 2015. The company address is Stafford House Stafford House, Taunton, TA1 2PX, Somerset, England.



Company Fillings

Termination director company with name termination date

Date: 09 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Elis Wray

Termination date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frankie White

Termination date: 2024-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-26

Officer name: Mr David Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-12

Old address: 29 Firepool Crescent Taunton TA1 1AT England

New address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-20

Old address: Higher Grants Farm Ford Wiveliscombe Taunton Somerset TA4 2RH England

New address: 29 Firepool Crescent Taunton TA1 1AT

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-20

Officer name: Frankie White

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-20

Officer name: Andrew Peter Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Anthony Derek Heaton-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Joanna Carritt

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Pearson

Appointment date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Stephen Elis Wray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-15

New address: Higher Grants Farm Ford Wiveliscombe Taunton Somerset TA4 2RH

Old address: 8-10 Queen Street Seaton EX12 2NY United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: Stephen Laurence Redman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Mr Anthony Derek Heaton-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-25

Officer name: Richard James Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Miss Joanna Carritt

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Paul James Shergold

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Laurence Redman

Appointment date: 2015-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIFFICULT CONVERSATIONS LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09469199
Status:ACTIVE
Category:Private Limited Company

HUGHY TRANSPORT LTD

3 SOUTHGATE WAY,DUDLEY,DY1 3HN

Number:09286102
Status:ACTIVE
Category:Private Limited Company

JUMP & BOUNCE CASTLES LTD

21 DERWENT ROAD,RIPLEY,DE5 3GS

Number:11881464
Status:ACTIVE
Category:Private Limited Company

SFR SAFETY LTD

94A OAK TREE ROAD,READING,RG31 6JY

Number:08031499
Status:ACTIVE
Category:Private Limited Company

SHEPHERD SOLICITORS LIMITED

CADMAN HOUSE,SALE,M33 2AF

Number:06847991
Status:ACTIVE
Category:Private Limited Company

SUMMERS & CO. LTD

107 BELL STREET,,NW1 6TL

Number:03818388
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