Date | Description |
2024-05-29 |
delete secretary Jennifer Poulton |
2024-05-29 |
delete person James Drury |
2024-05-29 |
insert person Sarah Clixby |
2024-05-29 |
insert person Warren Parker |
2024-05-29 |
update person_title Jennifer Poulton: Finance Manager; Company Secretary => Finance Manager |
2024-03-23 |
delete general_emails in..@moirae.co.uk |
2024-03-23 |
delete email in..@moirae.co.uk |
2024-03-23 |
delete person Darren Smith |
2024-03-23 |
insert about_pages_linkeddomain ingerop.fr |
2024-03-23 |
insert about_pages_linkeddomain rendel-ltd.com |
2024-03-23 |
insert career_pages_linkeddomain gradcracker.com |
2024-03-23 |
insert person Felix Macleod |
2024-03-23 |
update robots_txt_status www.trsengineering.co.uk: 404 => 200 |
2024-03-23 |
update website_status FlippedRobots => OK |
2023-10-06 |
update website_status FailedRobots => FlippedRobots |
2023-09-18 |
update website_status FlippedRobots => FailedRobots |
2023-08-22 |
update website_status OK => FlippedRobots |
2023-07-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-11 |
update statutory_documents ADOPT ARTICLES 30/06/2023 |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MISS KATHERINE HURST |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR VARDAMAN JONES |
2023-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENDEL LIMITED |
2023-07-03 |
update statutory_documents CESSATION OF DAVID JOHN POULTON AS A PSC |
2023-07-03 |
update statutory_documents CESSATION OF RICHARD JOHN POULTON AS A PSC |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POULTON |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER POULTON |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-06-07 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-05-20 |
insert person Darren Smith |
2023-05-20 |
update person_title Andy Towers: Incorporated Engineer; Principal; Project Engineer => Incorporated Engineer; Project Engineering Manager |
2023-05-20 |
update website_status FlippedRobots => OK |
2023-04-20 |
update website_status FailedRobots => FlippedRobots |
2023-04-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037420220001 |
2023-04-04 |
update website_status FlippedRobots => FailedRobots |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES |
2023-03-11 |
update website_status OK => FlippedRobots |
2022-12-09 |
delete person Jordan Langfield |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-15 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-02 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POULTON / 22/10/2018 |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-12 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-29 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-03-26 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN PAUL WATTS |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-10 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POULTON / 01/04/2018 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2018-02-08 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER POULTON |
2018-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER POULTON / 12/04/2017 |
2018-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN POULTON |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-10 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANN FRANCES POULTON / 06/04/2017 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2016-12-20 |
delete address FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX |
2016-12-20 |
insert address UNIT 8 BUCCANEER DRIVE FOUNTAIN COURT, HAYFIELD LANE DONCASTER SOUTH YORKSHIRE ENGLAND DN9 3QP |
2016-12-20 |
update num_mort_charges 0 => 1 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-12-20 |
update registered_address |
2016-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK
DONCASTER
SOUTH YORKSHIRE
DN4 5HX |
2016-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037420220001 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-13 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-14 |
update statutory_documents 26/03/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5HX |
2015-05-08 |
insert address FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-05-08 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-04-17 |
update statutory_documents 26/03/15 FULL LIST |
2014-10-07 |
delete address WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE |
2014-10-07 |
insert address FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5HX |
2014-10-07 |
update registered_address |
2014-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
WOODFIELD BUSINESS CENTRE CARR HILL
DONCASTER
SOUTH YORKSHIRE
DN4 8DE |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE ENGLAND DN4 8DE |
2014-05-07 |
insert address WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-05-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-04-02 |
update statutory_documents 26/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-10 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN POULTON |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address 19 FARNBOROUGH DRIVE DONCASTER SOUTH YORKSHIRE DN4 6PR |
2013-06-23 |
insert address WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE ENGLAND DN4 8DE |
2013-06-23 |
update registered_address |
2013-04-12 |
update statutory_documents 26/03/13 FULL LIST |
2012-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2012 FROM
19 FARNBOROUGH DRIVE
DONCASTER
SOUTH YORKSHIRE
DN4 6PR |
2012-10-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents 26/03/12 FULL LIST |
2011-09-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 26/03/11 FULL LIST |
2011-03-15 |
update statutory_documents COMPANY NAME CHANGED DAVE POULTON T & RS ENGINEERING LTD.
CERTIFICATE ISSUED ON 15/03/11 |
2011-03-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 26/03/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POULTON / 11/04/2010 |
2009-08-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
2004-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
2002-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-12 |
update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
2001-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-30 |
update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
2000-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-21 |
update statutory_documents RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
1999-03-29 |
update statutory_documents SECRETARY RESIGNED |
1999-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |