Advanced company searchLink opens in new window

TRAC HEATON LIMITED

Company number 00845584

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)
21 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6,000
21 Aug 2015 AD02 Register inspection address has been changed from Sterne House Lodge Lane Derby DE1 3WD England to 40 st. Marys Gate Derby DE1 3JZ
04 Feb 2015 AP03 Appointment of Amanda Balog Sanders as a secretary on 21 November 2014
04 Feb 2015 TM01 Termination of appointment of Rahul Kothari as a director on 21 November 2014
04 Feb 2015 AP03 Appointment of Mr David Kaplan as a secretary on 21 November 2014
04 Feb 2015 AP01 Appointment of Mr Duane Anthony Korytko as a director on 21 November 2014
03 Nov 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6,000
03 Nov 2014 AD03 Register(s) moved to registered inspection location Sterne House Lodge Lane Derby DE1 3WD
31 Oct 2014 AD02 Register inspection address has been changed to Sterne House Lodge Lane Derby DE1 3WD
20 Oct 2014 MISC Section 519
04 Mar 2014 AA Full accounts made up to 30 June 2013
13 Dec 2013 TM01 Termination of appointment of Leigh Robinson as a director
13 Dec 2013 AP01 Appointment of Steven Robert Lowson as a director
13 Dec 2013 AP01 Appointment of Rahul Kothari as a director
13 Dec 2013 AP01 Appointment of Mark Robert Bolton as a director
12 Dec 2013 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
11 Dec 2013 TM01 Termination of appointment of Andrew Davies as a director
11 Dec 2013 TM01 Termination of appointment of John Adams as a director
23 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6,000
23 Sep 2013 AD01 Registered office address changed from Pelham Street Wolverhampton West Midlands WV3 0BJ on 23 September 2013
08 Apr 2013 AA Full accounts made up to 30 June 2012
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
24 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
24 Aug 2012 TM02 Termination of appointment of Rachel Figures as a secretary
29 Mar 2012 AA Full accounts made up to 30 June 2011