Advanced company searchLink opens in new window

TRANSPORT DATA INTERCHANGE LIMITED

Company number 03238366

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)
27 Aug 2015 AP01 Appointment of Mr Gareth Gavin Braid as a director on 1 August 2015
01 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18,500
28 Oct 2014 CH01 Director's details changed for Miss Hannah Elizabeth Bloomer on 15 August 2013
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 18,500
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Oct 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
17 May 2011 TM01 Termination of appointment of James Bloomer as a director
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
16 Oct 2010 CH01 Director's details changed for Ian Keith Bloomer on 1 October 2009
16 Oct 2010 CH01 Director's details changed for Diane Elizabeth Bloomer on 1 October 2009
19 May 2010 AD01 Registered office address changed from Victoria Buildings 117 High Street Clay Cross Chesterfield Derbyshire S45 9DZ on 19 May 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Nov 2009 AP01 Appointment of Mr James Bloomer as a director
10 Nov 2009 AP01 Appointment of Miss Hannah Elizabeth Bloomer as a director
11 Sep 2009 363a Return made up to 15/08/09; full list of members
09 May 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Sep 2008 363a Return made up to 15/08/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 31 July 2007
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Nov 2007 395 Particulars of mortgage/charge