Advanced company searchLink opens in new window

TRAVERS SMITH LIMITED

Company number 02132862

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 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
09 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
03 Jul 2019 AP01 Appointment of Kathleen Anne Russ as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Christopher George Hale as a director on 30 June 2019
13 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
24 Oct 2016 TM01 Termination of appointment of Helen Antoinette Croke as a director on 21 October 2016
17 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
13 Oct 2015 AP01 Appointment of Mr William John Yates as a director on 13 October 2015
27 Jul 2015 TM02 Termination of appointment of Paul John Johnson as a secretary on 20 July 2015
27 Jul 2015 AP03 Appointment of Fiona Elizabeth Darby as a secretary on 20 July 2015
12 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
14 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
29 Aug 2014 TM01 Termination of appointment of Philip Adam Sanderson as a director on 29 August 2014
13 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
28 Nov 2013 AR01 Annual return made up to 2 November 2013
Statement of capital on 2013-11-28
  • GBP 2
21 Nov 2013 AP03 Appointment of Paul John Johnson as a secretary
21 Nov 2013 TM02 Termination of appointment of Ruth Bracken as a secretary
21 Nov 2013 TM01 Termination of appointment of Christopher Carroll as a director