Advanced company searchLink opens in new window

TRAFFIC FLOW LIMITED

Company number 02199330

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)
20 May 2013 AD01 Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 May 2013
01 Nov 2012 AP03 Appointment of Gregory William Mutch as a secretary
01 Nov 2012 TM02 Termination of appointment of Emma Campbell as a secretary
25 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 & 182 22/09/2011
11 Oct 2011 CC04 Statement of company's objects
23 Aug 2011 AA Full accounts made up to 31 December 2010
28 Mar 2011 CH01 Director's details changed for Anthony James Jackson on 28 March 2011
28 Mar 2011 CH01 Director's details changed for Mark Farrah on 28 March 2011
23 Mar 2011 TM01 Termination of appointment of Timothy Thrall as a director
23 Mar 2011 TM01 Termination of appointment of Robert Adams as a director
10 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
15 Oct 2010 AP03 Appointment of Mrs Emma Campbell as a secretary
15 Oct 2010 TM02 Termination of appointment of Philip Morris as a secretary
02 Oct 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 AP03 Appointment of Mr Philip Hugh Morris as a secretary
29 Apr 2010 TM02 Termination of appointment of Timothy Thrall as a secretary
04 Dec 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Anthony James Jackson on 2 October 2009
04 Dec 2009 CH01 Director's details changed for Timothy Mark Thrall on 2 October 2009
04 Dec 2009 CH01 Director's details changed for Robert Adams on 2 October 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
21 Oct 2008 363a Return made up to 18/10/08; full list of members