TRAXX MANUFACTURING & DISTRIBUTION UK LTD
Company number 05262759
- Company Overview for TRAXX MANUFACTURING & DISTRIBUTION UK LTD (05262759)
- Filing history for TRAXX MANUFACTURING & DISTRIBUTION UK LTD (05262759)
- People for TRAXX MANUFACTURING & DISTRIBUTION UK LTD (05262759)
- More for TRAXX MANUFACTURING & DISTRIBUTION UK LTD (05262759)
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) |
---|---|---|---|
27 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
01 Apr 2016 | AD01 | Registered office address changed from Crismill Crismill Lane Bearsted Maidstone Kent ME14 4NT to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 1 April 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 18 October 2015
Statement of capital on 2015-10-22
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
19 Sep 2013 | CERTNM |
Company name changed ian calderwood LIMITED\certificate issued on 19/09/13
|
|
03 Sep 2013 | CONNOT | Change of name notice | |
02 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from the Kentish Barn Court Lodge Farm, Forge Lane East Farleigh Maidstone Kent ME15 0HQ England on 8 November 2011 | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
18 Jan 2011 | CERTNM |
Company name changed truckmedia LIMITED\certificate issued on 18/01/11
|
|
18 Jan 2011 | CONNOT | Change of name notice | |
22 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from the Stables, Court Lodge Farm Forge Lane East Farleigh, Maidstone Kent ME15 0HQ on 10 November 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
18 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
22 Apr 2009 | CERTNM | Company name changed truck media alliance LIMITED\certificate issued on 23/04/09 | |
22 Jan 2009 | 363a | Return made up to 18/10/08; full list of members |