- Company Overview for TRANSFLOR LIMITED (06503327)
- Filing history for TRANSFLOR LIMITED (06503327)
- People for TRANSFLOR LIMITED (06503327)
- Charges for TRANSFLOR LIMITED (06503327)
- More for TRANSFLOR LIMITED (06503327)
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) |
---|---|---|---|
25 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Neil Dobney on 21 January 2011 | |
22 Feb 2011 | CH03 | Secretary's details changed for Alison Isobel Harris on 21 January 2011 | |
21 Jan 2011 | AD01 | Registered office address changed from Machins Yard Coney Garth Lane Surfleet Seas End Spalding Lincolnshire PE11 4DS on 21 January 2011 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
27 Jan 2010 | AD01 | Registered office address changed from Bank House, Broad Street Spalding Lincs PE11 1TB on 27 January 2010 | |
26 Jan 2010 | CH03 | Secretary's details changed for Alison Isobel Harris on 4 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Neil Dobney on 4 December 2009 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
21 Feb 2008 | 225 | Accounting reference date extended from 28/02/09 to 30/04/09 | |
13 Feb 2008 | NEWINC | Incorporation |