Advanced company searchLink opens in new window

TRANSFLOR LIMITED

Company number 06503327

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)
25 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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