- Company Overview for TRAVERS SMITH LIMITED (02132862)
- Filing history for TRAVERS SMITH LIMITED (02132862)
- People for TRAVERS SMITH LIMITED (02132862)
- More for TRAVERS SMITH LIMITED (02132862)
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
|
|
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
|
|
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
|
|
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 |