- Company Overview for TRADITIONAL STRUCTURES LIMITED (02330480)
- Filing history for TRADITIONAL STRUCTURES LIMITED (02330480)
- People for TRADITIONAL STRUCTURES LIMITED (02330480)
- Charges for TRADITIONAL STRUCTURES LIMITED (02330480)
- More for TRADITIONAL STRUCTURES LIMITED (02330480)
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) |
---|---|---|---|
08 Apr 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of James Duggan as a director | |
17 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
25 Jun 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
17 Apr 2012 | AD04 | Register(s) moved to registered office address | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 May 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
27 Apr 2011 | CH03 | Secretary's details changed for Mr Philip Hadley on 14 April 2010 | |
27 Apr 2011 | CH01 | Director's details changed for Mr Lawrence Charles Stainsby on 14 April 2010 | |
22 Jun 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
23 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Apr 2010 | CH01 | Director's details changed for Kenneth George Moseley on 13 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Philip Hadley on 13 April 2010 | |
22 Apr 2010 | AD02 | Register inspection address has been changed | |
22 Apr 2010 | CH01 | Director's details changed for James Collin Duggan on 13 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Lawrence Charles Stainsby on 13 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Philip Kelsall on 13 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Joyce Ann Hadley on 13 April 2010 | |
26 May 2009 | AA | Accounts for a medium company made up to 31 January 2009 |