Advanced company searchLink opens in new window

TRACTION GROUP LIMITED

Company number 02583647

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)
30 Oct 2009 CH01 Director's details changed for Colin Brown on 15 October 2009
24 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
09 Oct 2009 CH03 Secretary's details changed
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
25 Nov 2008 AA Full accounts made up to 30 April 2008
21 Oct 2008 363a Return made up to 15/10/08; full list of members
15 Jul 2008 288c Director's Change of Particulars / colin brown / 25/06/2008 / HouseName/Number was: , now: 125; Street was: 1C east mill, now: david douglas avenue; Area was: cotton yard, stanley mills, now: balgarvie scone; Post Town was: stanley, now: perth; Region was: perthshire, now: ; Post Code was: PH1 4RB, now: PH2 6QG; Country was: , now: united kingdom
05 Feb 2008 AA Full accounts made up to 30 April 2007
17 Oct 2007 363a Return made up to 15/10/07; full list of members
14 Mar 2007 225 Accounting reference date extended from 31/12/06 to 30/04/07
20 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
20 Oct 2006 363a Return made up to 15/10/06; full list of members
26 Apr 2006 288b Director resigned
23 Mar 2006 288c Director's particulars changed
17 Feb 2006 287 Registered office changed on 17/02/06 from: daw bank stockport cheshire SK3 0DY
17 Feb 2006 288b Director resigned
17 Feb 2006 288b Director resigned
17 Feb 2006 288b Director resigned
17 Feb 2006 288a New secretary appointed
17 Feb 2006 288b Secretary resigned
25 Jan 2006 287 Registered office changed on 25/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP
12 Jan 2006 288b Director resigned
12 Jan 2006 288b Director resigned
12 Jan 2006 288a New director appointed
12 Jan 2006 288a New director appointed
20 Dec 2005 403a Declaration of satisfaction of mortgage/charge