AD01 |
New registered office address PO Box PO Box 139 Sandall Lane Kirk Sandall Industrial Estate Doncaster DN3 1WZ. Change occurred on January 16, 2024. Company's previous address: 2 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1LL.
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to September 30, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2016: 7319.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to September 30, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(31 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 5th, May 2015
|
mortgage |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2015: 7319.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to September 30, 2013
filed on: 4th, July 2014
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2014: 7319.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 14th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to September 30, 2012
filed on: 12th, June 2013
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2012
filed on: 11th, October 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On July 25, 2012 director's details were changed
filed on: 26th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2011
filed on: 9th, May 2012
|
accounts |
Free Download
(31 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 19th, April 2012
|
mortgage |
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 18th, April 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 3rd, April 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed trackwork holdings LIMITEDcertificate issued on 08/08/11
filed on: 8th, August 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 19, 2011
filed on: 19th, July 2011
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 13th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to September 30, 2009
filed on: 29th, June 2010
|
accounts |
Free Download
(25 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 7, 2010 secretary's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 7th, April 2010
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 01/05/2009 from kirk sandall industrial estate kirk sandall doncaster south yorkshire DN3 1LL
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to May 1, 2009 - Annual return with full member list
filed on: 1st, May 2009
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 10th, July 2008
|
accounts |
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 17th, April 2008
|
miscellaneous |
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, April 2008
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, April 2008
|
resolution |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2008
|
incorporation |
Free Download
(24 pages)
|