Trr Transport Ltd was registered on 16 December 2003. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
READING, Alexandra Harriet Ann | 24 January 2020 | - | 1 |
READING, Timothy Robert | 16 December 2003 | - | 1 |
READING, Annabel Mary | 16 December 2003 | 25 June 2009 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 24 January 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 28 November 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 24 January 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 18 November 2013 | |
MR01 - N/A | 29 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 February 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AA01 - Change of accounting reference date | 10 April 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 26 January 2011 | |
TM01 - Termination of appointment of director | 12 May 2010 | |
TM02 - Termination of appointment of secretary | 29 April 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 25 March 2009 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 02 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2006 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 16 December 2004 | |
225 - Change of Accounting Reference Date | 16 December 2004 | |
395 - Particulars of a mortgage or charge | 11 June 2004 | |
287 - Change in situation or address of Registered Office | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
NEWINC - New incorporation documents | 16 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2013 | Outstanding |
N/A |
Debenture | 07 June 2004 | Fully Satisfied |
N/A |