- Company Overview for TRAC HEATON LIMITED (00845584)
- Filing history for TRAC HEATON LIMITED (00845584)
- People for TRAC HEATON LIMITED (00845584)
- Charges for TRAC HEATON LIMITED (00845584)
- Registers for TRAC HEATON LIMITED (00845584)
- More for TRAC HEATON LIMITED (00845584)
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
|
|
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
|
|
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
|
|
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 |