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)
12 May 2005 403b Declaration of mortgage charge released/ceased
27 Oct 2004 AA Full accounts made up to 30 April 2004
11 Oct 2004 363s Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
21 Sep 2004 287 Registered office changed on 21/09/04 from: p o box 7 humber road barton on humber north lincolnshire DN18 5BW
21 Sep 2004 288a New secretary appointed
05 Jul 2004 395 Particulars of mortgage/charge
05 Jul 2004 395 Particulars of mortgage/charge
02 Apr 2004 395 Particulars of mortgage/charge
27 Jan 2004 AA Full accounts made up to 30 April 2003
27 Nov 2003 395 Particulars of mortgage/charge
19 Nov 2003 363s Return made up to 18/10/03; full list of members
10 Jul 2003 395 Particulars of mortgage/charge
08 Jul 2003 395 Particulars of mortgage/charge
01 Apr 2003 395 Particulars of mortgage/charge
05 Mar 2003 AA Full accounts made up to 30 April 2002
23 Jan 2003 395 Particulars of mortgage/charge
20 Nov 2002 363s Return made up to 18/10/02; full list of members
26 Oct 2001 363s Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 Oct 2001 288c Director's particulars changed
05 Sep 2001 AA Full accounts made up to 30 April 2001
10 Apr 2001 288a New director appointed
10 Apr 2001 288a New director appointed
16 Mar 2001 CERTNM Company name changed tryformat LIMITED\certificate issued on 16/03/01
05 Feb 2001 AA Full accounts made up to 30 April 2000
10 Nov 2000 363s Return made up to 18/10/00; full list of members