- Company Overview for TRAFFIC LABOUR SUPPLIES LTD (07414704)
- Filing history for TRAFFIC LABOUR SUPPLIES LTD (07414704)
- People for TRAFFIC LABOUR SUPPLIES LTD (07414704)
- Charges for TRAFFIC LABOUR SUPPLIES LTD (07414704)
- More for TRAFFIC LABOUR SUPPLIES LTD (07414704)
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) |
---|---|---|---|
30 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
29 Apr 2014 | AD01 | Registered office address changed from West Retford Hall Rectory Road Retford South Yorkshire DN22 7AY on 29 April 2014 | |
10 Feb 2014 | MR01 | Registration of charge 074147040004 | |
06 Feb 2014 | MR01 | Registration of charge 074147040003 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2013 | |
23 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2012 | |
23 Oct 2013 | AR01 |
Annual return made up to 21 October 2013
Statement of capital on 2013-10-23
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Nov 2012 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
|
|
16 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Jan 2012 | AP01 | Appointment of Mrs Jill Alexandra Bennett as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Mark Midson as a director | |
19 Jan 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from Unit 25 Frontier Works King Edward Road Thorne Doncaster South Yorkshire DN8 4NU England on 9 January 2012 | |
16 Aug 2011 | CH01 | Director's details changed for Mr Mark Midson on 6 January 2011 | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2010 | NEWINC | Incorporation |