- Company Overview for SPEED-TRAP HOLDINGS LIMITED (04056232)
- Filing history for SPEED-TRAP HOLDINGS LIMITED (04056232)
- People for SPEED-TRAP HOLDINGS LIMITED (04056232)
- Charges for SPEED-TRAP HOLDINGS LIMITED (04056232)
- More for SPEED-TRAP HOLDINGS LIMITED (04056232)
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 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
07 Mar 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AP01 | Appointment of James Lloyd Dodkins as a director on 23 January 2015 | |
17 Mar 2015 | AP01 | Appointment of Peter John Kear as a director on 23 January 2015 | |
06 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2015 | MR04 | Satisfaction of charge 040562320003 in full | |
21 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
20 Feb 2015 | AP03 | Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX United Kingdom to Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF on 20 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Paul Michael George Klinger as a director on 23 January 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Trevor Michael Hope as a director on 23 January 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Jeremy Andrew Charles Barker as a director on 23 January 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Ian Colin Taylor as a director on 23 January 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015 | |
12 Feb 2015 | TM02 | Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015 | |
11 Feb 2015 | MISC | Section 519 | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | MR04 | Satisfaction of charge 040562320002 in full | |
31 Dec 2014 | MR01 | Registration of charge 040562320003, created on 24 December 2014 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
28 Aug 2014 | MR01 | Registration of charge 040562320002, created on 11 August 2014 | |
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|