Advanced company searchLink opens in new window

TRAN-AM LIMITED

Company number 01261810

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)
24 May 2021 CH01 Director's details changed for Richard Frederick Lloyd on 24 May 2021
03 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
25 Mar 2019 PSC02 Notification of Tran-Am (New Milton) Limited as a person with significant control on 26 September 2018
08 Nov 2018 CH01 Director's details changed for Mr Peter Rowland Lloyd on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Ian Raymond Lloyd on 8 November 2018
27 Sep 2018 TM01 Termination of appointment of William Frederick Stone as a director on 26 September 2018
22 Aug 2018 PSC07 Cessation of William Frederick Stone as a person with significant control on 15 August 2018
06 Jun 2018 AA Accounts for a small company made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 PSC01 Notification of William Frederick Stone as a person with significant control on 6 April 2016
18 Jul 2017 AA Accounts for a small company made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
12 Apr 2017 CH01 Director's details changed for Mrs Kay Hanmer on 12 April 2017
08 Aug 2016 RP04AP01 Second filing for the appointment of Kay Hanmer as a director
13 Jul 2016 AA Accounts for a small company made up to 31 March 2016
04 Jul 2016 AP01 Appointment of Mrs Kay Hanmer as a director on 1 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2016.
29 Jun 2016 CH01 Director's details changed for Mr Peter Lloyd on 29 June 2016
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
08 Oct 2015 AD03 Register(s) moved to registered inspection location The George Business Centre Christchurch Road New Milton Hampshire BH256QJ
28 Aug 2015 AA Accounts for a small company made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
28 Nov 2014 MR01 Registration of charge 012618100004, created on 27 November 2014