- Company Overview for TRAX CARE LIMITED (04438670)
- Filing history for TRAX CARE LIMITED (04438670)
- People for TRAX CARE LIMITED (04438670)
- Charges for TRAX CARE LIMITED (04438670)
- More for TRAX CARE LIMITED (04438670)
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) |
---|---|---|---|
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Aug 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England to 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR on 16 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England to 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR on 16 August 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from Affinity House Station View Hazel Grove Stockport Cheshire SK7 5ER England to 1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR on 22 July 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Nov 2015 | SH20 | Statement by Directors | |
27 Nov 2015 | SH19 |
Statement of capital on 27 November 2015
|
|
27 Nov 2015 | CAP-SS | Solvency Statement dated 09/11/15 | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | AP01 | Appointment of Mr Kamran Iltaf Abassi as a director on 9 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Wall End Road Ashton on Ribble Preston PR2 2HW to Affinity House Station View Hazel Grove Stockport Cheshire SK7 5ER on 26 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mrs Catherine Ann Sammonds as a director on 9 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Edward Michael George Sloane as a director on 9 November 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
10 Mar 2015 | TM02 | Termination of appointment of Pauline Sloane as a secretary on 10 March 2015 |