PREMIER TRAFFIC MANAGEMENT LIMITED
Company number 04114606
- Company Overview for PREMIER TRAFFIC MANAGEMENT LIMITED (04114606)
- Filing history for PREMIER TRAFFIC MANAGEMENT LIMITED (04114606)
- People for PREMIER TRAFFIC MANAGEMENT LIMITED (04114606)
- Charges for PREMIER TRAFFIC MANAGEMENT LIMITED (04114606)
- More for PREMIER TRAFFIC MANAGEMENT LIMITED (04114606)
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) |
---|---|---|---|
16 Jul 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 | |
30 Apr 2018 | MR01 | Registration of charge 041146060005, created on 27 April 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
04 Dec 2017 | AD01 | Registered office address changed from 131 Salters Lane Sedgefield Stockton-on-Tees TS21 3EE United Kingdom to Unit 13 Tudhoe Industrial Estate Spennymoor DL16 6TL on 4 December 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Unit 13 Tudhoe Industrial Estate Tudhoe Durham DL16 6TL to 131 Salters Lane Sedgefield Stockton-on-Tees TS21 3EE on 16 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Garry Mansell as a director on 1 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Jon Beamson as a director on 1 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr David Thomas Moist as a director on 1 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Peter Andrew Leask as a director on 1 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Tracey Cummings as a secretary on 1 November 2017 | |
07 Nov 2017 | MR01 | Registration of charge 041146060004, created on 1 November 2017 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AD02 | Register inspection address has been changed from Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to Unit 13 Tudhoe Industrial Estate Tudhoe Durham DL16 6TL | |
21 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
27 May 2014 | AP01 | Appointment of Mr Michael John Rogan as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | CH01 | Director's details changed for Mr Richard John Elliott on 29 October 2013 | |
12 Oct 2013 | MR01 | Registration of charge 041146060003 | |
11 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 |