- Company Overview for TBF TRAFFIC LTD (04689212)
- Filing history for TBF TRAFFIC LTD (04689212)
- People for TBF TRAFFIC LTD (04689212)
- Charges for TBF TRAFFIC LTD (04689212)
- More for TBF TRAFFIC LTD (04689212)
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) |
---|---|---|---|
26 Aug 2020 | MR01 | Registration of charge 046892120006, created on 18 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Andrew William Walker as a director on 1 August 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | MR01 | Registration of charge 046892120005, created on 18 October 2019 | |
25 Sep 2019 | MR04 | Satisfaction of charge 046892120003 in full | |
27 Aug 2019 | CH01 | Director's details changed for Mr Andrew Edward Watts on 16 February 2016 | |
15 Aug 2019 | TM02 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 | |
15 Aug 2019 | AP03 | Appointment of Sally Evans as a secretary on 12 August 2019 | |
02 Jul 2019 | PSC05 | Change of details for Tbf Contracting Limited as a person with significant control on 12 December 2018 | |
21 Jun 2019 | CH01 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 | |
12 Jun 2019 | MR01 | Registration of charge 046892120004, created on 7 June 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
19 Mar 2019 | PSC02 | Notification of Tbf Contracting Limited as a person with significant control on 7 December 2018 | |
19 Mar 2019 | PSC07 | Cessation of Alexander Athole Scott Mccallum as a person with significant control on 7 December 2018 | |
13 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
12 Dec 2018 | AP01 | Appointment of Mr Andrew William Walker as a director on 7 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Sam Lowe as a director on 7 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Ian Strudwick as a director on 7 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Alasdair Alan Ryder as a director on 7 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Ms Abigail Draper as a director on 7 December 2018 | |
11 Dec 2018 | AP03 | Appointment of Mr Steven Geoffrey Mills as a secretary on 7 December 2018 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |