- Company Overview for TRANSLOADER SERVICES LIMITED (04782601)
- Filing history for TRANSLOADER SERVICES LIMITED (04782601)
- People for TRANSLOADER SERVICES LIMITED (04782601)
- Charges for TRANSLOADER SERVICES LIMITED (04782601)
- Insolvency for TRANSLOADER SERVICES LIMITED (04782601)
- More for TRANSLOADER SERVICES LIMITED (04782601)
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) |
---|---|---|---|
29 Jul 2015 | CH01 | Director's details changed for Mrs Lynda Frances Barnard on 31 May 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Barry John Barnard on 31 May 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Lee Barnard on 31 May 2015 | |
29 Jul 2015 | CH03 | Secretary's details changed for Mrs Lynda Frances Barnard on 31 May 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from Silver Birches Coles Lane Kinsbourne Green Harpenden Hertfordshire AL5 3PY to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ on 29 October 2014 | |
21 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
13 Nov 2013 | CERTNM |
Company name changed barnard services LIMITED\certificate issued on 13/11/13
|
|
06 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
01 Nov 2013 | AP01 | Appointment of Miss Carly Barnard as a director | |
01 Nov 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 31 October 2013 | |
30 May 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
23 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Lynda Barnard on 30 May 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Lee Barnard on 30 May 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Barry Barnard on 30 May 2010 | |
29 Jul 2010 | AD01 | Registered office address changed from Pendragon House, 65 London Road St Albans Hertfordshire AL1 1LJ on 29 July 2010 | |
28 Sep 2009 | CERTNM | Company name changed transloader services LIMITED\certificate issued on 30/09/09 | |
22 Jun 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
15 Jun 2009 | 363a | Return made up to 30/05/09; full list of members |