- Company Overview for TRANSTEC EQUIPMENT LTD (07719800)
- Filing history for TRANSTEC EQUIPMENT LTD (07719800)
- People for TRANSTEC EQUIPMENT LTD (07719800)
- More for TRANSTEC EQUIPMENT LTD (07719800)
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
|
|
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
|
|
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
|
|
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
|
|
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
|