- Company Overview for TRANTER MILLS SOLICITORS LIMITED (06960235)
- Filing history for TRANTER MILLS SOLICITORS LIMITED (06960235)
- People for TRANTER MILLS SOLICITORS LIMITED (06960235)
- More for TRANTER MILLS SOLICITORS LIMITED (06960235)
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) |
---|---|---|---|
17 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Miss Zoe Marie Tranter on 28 May 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 May 2015 | AD01 | Registered office address changed from Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL to The Centrix Building Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 20 May 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH01 | Director's details changed for Miss Zoe Marie Tranter on 24 April 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL England to Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL on 29 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 9 Firtrees Bridgnorth Shropshire WV15 5EA to Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL on 29 August 2014 | |
28 Aug 2014 | CERTNM |
Company name changed street & company solicitors LIMITED\certificate issued on 28/08/14
|
|
28 Aug 2014 | CONNOT | Change of name notice | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Apr 2011 | CH01 | Director's details changed for Mrs Zoe Marie Street on 30 March 2011 | |
19 Aug 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 October 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
07 Aug 2009 | 287 | Registered office changed on 07/08/2009 from wallce crooke & co wallace house 20 birmingham road walsall west midlands WS1 2LT united kingdom | |
13 Jul 2009 | NEWINC | Incorporation |