Advanced company searchLink opens in new window

TRANSTEC EQUIPMENT LTD

Company number 07719800

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)
23 Jul 2018 AD01 Registered office address changed from Wolf Howe Whinfell Kendal Cumbria LA8 9EL to 95 King Street Lancaster LA1 1RH on 23 July 2018
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Aug 2014 CH01 Director's details changed for Mrs Beverley Anne Griggs on 26 July 2014
08 Aug 2014 CH01 Director's details changed for Mr Mark Geoffrey Griggs on 26 July 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
01 May 2013 TM01 Termination of appointment of Keith Jones as a director
01 May 2013 TM01 Termination of appointment of Suzanne Jones as a director
01 May 2013 AD01 Registered office address changed from High Yews Farm Hubbersty Head Crosthwaite Kendal Cumbria LA8 8JB United Kingdom on 1 May 2013
01 May 2013 AP01 Appointment of Mr Mark Geoffrey Griggs as a director
01 May 2013 AP01 Appointment of Mrs Beverley Anne Griggs as a director
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from Wolf Howe Whinfell Kendal Cumbria LA8 9EL United Kingdom on 4 April 2012
04 Apr 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
04 Apr 2012 CERTNM Company name changed west highland leisure LTD\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
26 Aug 2011 AD01 Registered office address changed from High Yews Farm Hubbersty Head Crosthwaite Kendal Cumbria LA8 8JB United Kingdom on 26 August 2011
27 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)