BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED
Company number 11334771
- Company Overview for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
- Filing history for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
- People for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
- Charges for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
- More for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
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 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from , 30a Kingsland Grange, Woolston, Warrington, Cheshire, WA1 4RW, United Kingdom to Unit 27 Bretherton Road Croston Leyland PR26 9RF on 25 October 2019 | |
12 Oct 2019 | MR01 | Registration of charge 113347710004, created on 7 October 2019 | |
20 Sep 2019 | MR01 | Registration of charge 113347710003, created on 19 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
17 Sep 2019 | PSC01 | Notification of Philip Andrew Glaiser as a person with significant control on 1 August 2019 | |
17 Sep 2019 | PSC07 | Cessation of Gary Miller as a person with significant control on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Lee Chadwick as a director on 1 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Gary Miller as a director on 1 August 2019 | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | TM01 | Termination of appointment of Andrew Dougan as a director on 3 June 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
15 May 2019 | PSC01 | Notification of Gary Miller as a person with significant control on 28 April 2018 | |
15 May 2019 | PSC07 | Cessation of Brit-Tipp Limited as a person with significant control on 28 April 2018 | |
14 Dec 2018 | MR01 | Registration of charge 113347710002, created on 30 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Lee Chadwick as a director on 23 November 2018 | |
22 Oct 2018 | MR01 | Registration of charge 113347710001, created on 5 October 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from , Chatterton House Bankhall Park Industrial Estate, Wharf Street, Warrington, Cheshire, WA1 2DG, United Kingdom to Unit 27 Bretherton Road Croston Leyland PR26 9RF on 27 June 2018 | |
28 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-28
|