Advanced company searchLink opens in new window

CHEVRON TRAFFIC MANAGEMENT LIMITED

Company number 03316774

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)
05 Jul 2016 AA Full accounts made up to 30 September 2015
16 May 2016 TM01 Termination of appointment of Robin Thistlethayte as a director on 12 May 2016
18 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 198
29 Jan 2016 AD01 Registered office address changed from Chevron House, 20 Thame Road Chinnor Oxfordshire OX39 4QS to Unit 3 Thame Park Business Centre, Wenman Road Unit 3 Thame OX9 3XA on 29 January 2016
25 Sep 2015 AP01 Appointment of Mr Mark Anthony Fleckner as a director on 25 September 2015
22 Apr 2015 AA Full accounts made up to 30 September 2014
31 Mar 2015 TM01 Termination of appointment of David Alistair Horner as a director on 25 March 2015
23 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 198
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 198
15 Jan 2014 AA Full accounts made up to 30 September 2013
22 Jul 2013 TM02 Termination of appointment of Anthony Sanderson as a secretary
12 Mar 2013 AA Full accounts made up to 30 September 2012
05 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
19 Dec 2012 AP01 Appointment of Mr David Christopher Harbord as a director
04 Jul 2012 AP03 Appointment of Mr Anthony Hurst Sanderson as a secretary
04 Jul 2012 AP01 Appointment of Mr Timothy Noel Cockayne as a director
04 Jul 2012 TM02 Termination of appointment of Kim Yates as a secretary
24 May 2012 AA Full accounts made up to 30 September 2011
17 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 9
17 May 2011 AA Full accounts made up to 30 September 2010
15 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4