TRAFFIC & ROAD SERVICES GB LIMITED
Company number 10931709
- Company Overview for TRAFFIC & ROAD SERVICES GB LIMITED (10931709)
- Filing history for TRAFFIC & ROAD SERVICES GB LIMITED (10931709)
- People for TRAFFIC & ROAD SERVICES GB LIMITED (10931709)
- More for TRAFFIC & ROAD SERVICES GB LIMITED (10931709)
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) |
---|---|---|---|
09 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 25 Abraham Close Willen Park Milton Keynes MK15 9JA England to Unit 41 Goulds Close Bletchley Milton Keynes MK1 1EQ on 19 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
10 Sep 2018 | TM01 | Termination of appointment of Debbie Ann Mcmanus as a director on 31 August 2018 | |
10 Sep 2018 | PSC07 | Cessation of Bradley Phillip Mcmanus as a person with significant control on 31 August 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Bradley Phillip Mcmanus as a director on 31 August 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Debbie Mcmanus as a secretary on 31 August 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 41 Eridge Green Kents Hill Milton Keynes Buckinghamshire MK7 6JE United Kingdom to 25 Abraham Close Willen Park Milton Keynes MK15 9JA on 10 September 2018 | |
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 6 February 2018
|
|
12 Feb 2018 | AP01 | Appointment of Mr Bradley Phillip Mcmanus as a director on 1 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Gareth Asa Watkin as a director on 1 February 2018 | |
12 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2018 | |
03 Nov 2017 | PSC01 | Notification of Gareth Asa Watkins as a person with significant control on 24 August 2017 | |
03 Nov 2017 | PSC01 | Notification of Bradley Phillip Mcmanus as a person with significant control on 24 August 2017 | |
24 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-24
|