Download leads from Nexok and grow your business. Find out more

Trunk Flooring Limited

Documents

Total Documents110
Total Pages429

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023
7 July 2023Confirmation statement made on 2 July 2023 with updates
29 December 2022Unaudited abridged accounts made up to 31 March 2022
5 July 2022Confirmation statement made on 2 July 2022 with updates
24 December 2021Unaudited abridged accounts made up to 31 March 2021
6 July 2021Director's details changed for Mr Errol John Clarke on 6 July 2021
6 July 2021Change of details for Mr Errol John Clarke as a person with significant control on 6 July 2021
2 July 2021Confirmation statement made on 2 July 2021 with updates
21 December 2020Unaudited abridged accounts made up to 31 March 2020
6 July 2020Confirmation statement made on 2 July 2020 with updates
26 December 2019Unaudited abridged accounts made up to 31 March 2019
3 July 2019Confirmation statement made on 2 July 2019 with updates
14 June 2019Secretary's details changed for Mrs Lisa Persse on 13 June 2019
21 December 2018Unaudited abridged accounts made up to 31 March 2018
2 July 2018Confirmation statement made on 2 July 2018 with updates
30 November 2017Satisfaction of charge 1 in full
30 November 2017Satisfaction of charge 1 in full
23 October 2017Unaudited abridged accounts made up to 31 March 2017
23 October 2017Unaudited abridged accounts made up to 31 March 2017
4 October 2017Appointment of Mr Errol John Clarke as a director on 3 October 2017
4 October 2017Change of details for Mrs Lisa Persse as a person with significant control on 3 October 2017
4 October 2017Change of details for Mrs Lisa Persse as a person with significant control on 3 October 2017
4 October 2017Notification of Errol John Clarke as a person with significant control on 3 October 2017
4 October 2017Appointment of Mr Errol John Clarke as a director on 3 October 2017
4 October 2017Notification of Errol John Clarke as a person with significant control on 3 October 2017
17 July 2017Registered office address changed from Brook Building Main Street Kesh Co Fermanagh BT93 1TF to 52 Drumwhinny Road Rosscolban, Kesh Enniskillen Fermanagh BT93 1TN on 17 July 2017
17 July 2017Registered office address changed from Brook Building Main Street Kesh Co Fermanagh BT93 1TF to 52 Drumwhinny Road Rosscolban, Kesh Enniskillen Fermanagh BT93 1TN on 17 July 2017
17 July 2017Confirmation statement made on 2 July 2017 with no updates
17 July 2017Confirmation statement made on 2 July 2017 with no updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
4 July 2016Confirmation statement made on 2 July 2016 with updates
4 July 2016Confirmation statement made on 2 July 2016 with updates
23 September 2015Total exemption small company accounts made up to 31 March 2015
23 September 2015Total exemption small company accounts made up to 31 March 2015
8 July 2015Director's details changed for Mrs Lisa Persse on 2 July 2015
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
8 July 2015Director's details changed for Mrs Lisa Persse on 2 July 2015
8 July 2015Director's details changed for Mrs Lisa Persse on 2 July 2015
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
8 July 2015Secretary's details changed for Mrs Lisa Persse on 2 July 2015
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
8 July 2015Secretary's details changed for Mrs Lisa Persse on 2 July 2015
8 July 2015Secretary's details changed for Mrs Lisa Persse on 2 July 2015
10 June 2015Termination of appointment of Ivan Clarke as a director on 12 March 2015
10 June 2015Termination of appointment of Ivan Clarke as a director on 12 March 2015
5 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
5 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
5 December 2014Total exemption small company accounts made up to 31 March 2014
5 December 2014Total exemption small company accounts made up to 31 March 2014
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
20 November 2012Annual return made up to 15 October 2012 with a full list of shareholders
20 November 2012Annual return made up to 15 October 2012 with a full list of shareholders
8 October 2012Director's details changed for Lisa Clarke on 5 October 2012
8 October 2012Secretary's details changed for Lisa Clarke on 5 October 2012
8 October 2012Secretary's details changed for Lisa Clarke on 5 October 2012
8 October 2012Director's details changed for Lisa Clarke on 5 October 2012
8 October 2012Secretary's details changed for Lisa Clarke on 5 October 2012
8 October 2012Director's details changed for Lisa Clarke on 5 October 2012
5 September 2012Total exemption small company accounts made up to 31 March 2012
5 September 2012Total exemption small company accounts made up to 31 March 2012
11 January 2012Annual return made up to 15 October 2011 with a full list of shareholders
11 January 2012Annual return made up to 15 October 2011 with a full list of shareholders
12 October 2011Total exemption small company accounts made up to 31 March 2011
12 October 2011Total exemption small company accounts made up to 31 March 2011
24 January 2011Total exemption small company accounts made up to 31 March 2010
24 January 2011Total exemption small company accounts made up to 31 March 2010
17 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
17 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
15 November 2010Annual return made up to 15 October 2009 with a full list of shareholders
15 November 2010Director's details changed for Ivan Clarke on 15 October 2009
15 November 2010Director's details changed for Lisa Clarke on 15 October 2009
15 November 2010Director's details changed for Lisa Clarke on 15 October 2009
15 November 2010Director's details changed for Ivan Clarke on 15 October 2009
15 November 2010Annual return made up to 15 October 2009 with a full list of shareholders
12 April 2010Total exemption small company accounts made up to 31 March 2009
12 April 2010Total exemption small company accounts made up to 31 March 2009
30 April 200931/03/08 annual accts
30 April 200931/03/08 annual accts
18 November 200815/10/08 annual return shuttle
18 November 200815/10/08 annual return shuttle
29 February 200815/10/07
29 February 200815/10/07
9 February 200831/03/07 annual accts
9 February 200831/03/07 annual accts
18 October 200631/03/06 annual accts
18 October 200631/03/06 annual accts
15 October 200615/10/06 annual return shuttle
15 October 200615/10/06 annual return shuttle
14 January 2006Change of ARD
14 January 2006Change of ARD
30 March 2005Pars re mortage
30 March 2005Pars re mortage
17 December 2004Change of dirs/sec
17 December 2004Change of dirs/sec
17 December 2004Change of ARD
17 December 2004Change of dirs/sec
17 December 2004Change of ARD
17 December 2004Change in sit reg add
17 December 2004Change of dirs/sec
17 December 2004Change in sit reg add
15 October 2004Certificate of incorporation
15 October 2004Certificate of incorporation
15 October 2004Memorandum
15 October 2004Articles
15 October 2004Memorandum
15 October 2004Articles
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed