Advanced company searchLink opens in new window

TRAXX MANUFACTURING & DISTRIBUTION UK LTD

Company number 05262759

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
19 Sep 2013 CERTNM Company name changed ian calderwood LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-01-07
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