- Company Overview for TRANSDEK U.K. LIMITED (03343554)
- Filing history for TRANSDEK U.K. LIMITED (03343554)
- People for TRANSDEK U.K. LIMITED (03343554)
- Charges for TRANSDEK U.K. LIMITED (03343554)
- More for TRANSDEK U.K. LIMITED (03343554)
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) |
---|---|---|---|
22 Oct 2015 | MR01 | Registration of charge 033435540002, created on 20 October 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Dean George Butler as a director on 24 July 2015 | |
30 May 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
18 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Philip Gerard Crowe as a director on 1 October 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
Statement of capital on 2014-10-13
|
|
05 Mar 2014 | TM01 | Termination of appointment of Anthony Bloom as a director | |
24 Jan 2014 | SH03 | Purchase of own shares. | |
14 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2014
|
|
21 Nov 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
29 Jul 2013 | MISC | Section 519 | |
17 Jul 2013 | AUD | Auditor's resignation | |
15 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
25 Jan 2011 | TM02 | Termination of appointment of Robert Hindle as a secretary | |
14 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from , Trandek Ltd Bryans Close, Harworth, Doncaster, South Yorkshire, DN11 8RY, United Kingdom to Transdek Ltd Bryans Close Harworth Doncaster South Yorkshire DN11 8RY on 2 November 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from , 3 Amelia Court Swanton Close, Retford, Notts, DN22 7AR to Transdek Ltd Bryans Close Harworth Doncaster South Yorkshire DN11 8RY on 2 November 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Fiona Mary Adams on 2 April 2010 |