Advanced company searchLink opens in new window

TRANTER MILLS SOLICITORS LIMITED

Company number 06960235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-08-27
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
  • GBP 100
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