Advanced company searchLink opens in new window

TRJ CYF LTD

Company number 04464050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 TM01 Termination of appointment of Huw Jones as a director on 29 November 2023
11 Sep 2023 CERTNM Company name changed T.R.J. holdings LIMITED\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-11
28 Jul 2023 AA Group of companies' accounts made up to 31 July 2022
26 Jun 2023 TM01 Termination of appointment of David Jones as a director on 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
29 Oct 2022 AA Group of companies' accounts made up to 31 July 2021
29 Jul 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
04 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Jul 2021 AA Group of companies' accounts made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
21 Apr 2020 AA Group of companies' accounts made up to 31 July 2019
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
19 Mar 2019 AA Group of companies' accounts made up to 31 July 2018
20 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
12 Mar 2018 AA Group of companies' accounts made up to 31 July 2017
27 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
26 Jun 2017 PSC01 Notification of John Richard Jones as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Dafydd Huw Jones as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Owain Huw Jones as a person with significant control on 6 April 2016
19 Apr 2017 AA Group of companies' accounts made up to 31 July 2016
22 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 378
22 Jun 2016 AD04 Register(s) moved to registered office address C/O T Richard Jones (Betws) Ltd Betws Industrial Park Foundry Road, Ammanford Carmarthenshire SA18 2LS
03 May 2016 AA Group of companies' accounts made up to 31 July 2015
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 378