- Company Overview for SPEED-TRAP HOLDINGS LIMITED (04056232)
- Filing history for SPEED-TRAP HOLDINGS LIMITED (04056232)
- People for SPEED-TRAP HOLDINGS LIMITED (04056232)
- Charges for SPEED-TRAP HOLDINGS LIMITED (04056232)
- More for SPEED-TRAP HOLDINGS LIMITED (04056232)
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) |
---|---|---|---|
16 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 14 September 2012
|
|
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
25 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 22 November 2011
|
|
23 Nov 2011 | AD01 | Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HX England on 23 November 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
27 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 5 May 2011
|
|
01 Apr 2011 | AD01 | Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 | |
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 26 October 2010
|
|
03 Dec 2010 | CH01 | Director's details changed for Godfrey Stephen Shingles on 3 December 2010 | |
10 Nov 2010 | CC04 | Statement of company's objects | |
10 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2010 | AP01 | Appointment of Mr John Lythall as a director | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2010 | AP01 | Appointment of Mr Trevor Michael Hope as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Roddy Feely as a director | |
26 Oct 2010 | TM01 | Termination of appointment of David Endicott as a director | |
26 Oct 2010 | TM02 | Termination of appointment of Malcolm Duckett as a secretary | |
01 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
01 Oct 2010 | CH01 | Director's details changed for Paul Klinger on 1 October 2010 | |
01 Oct 2010 | AP03 | Appointment of Mr Paul Michael George Klinger as a secretary | |
20 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders |