Advanced company searchLink opens in new window

TRANSPORT FOCUS WALES LTD

Company number 11439946

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)
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
19 Jun 2023 CH01 Director's details changed for Cllr. William Denston Powell on 1 April 2023
16 Jun 2023 CH01 Director's details changed for Mr Nigel Ralph Holden on 1 April 2023
16 Jun 2023 CH03 Secretary's details changed for Mr Jonathan Carter on 1 April 2023
20 Apr 2023 AD01 Registered office address changed from 5th Floor Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED Wales to Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED on 20 April 2023
23 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
28 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
28 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
01 Jun 2022 PSC01 Notification of Nigel Stevens as a person with significant control on 1 June 2022
01 Jun 2022 AP01 Appointment of Mr Nigel William Haines Stevens as a director on 1 June 2022
01 Jun 2022 PSC07 Cessation of Jeff Halliwell as a person with significant control on 31 May 2022
01 Jun 2022 TM01 Termination of appointment of Jeff Halliwell as a director on 31 May 2022
04 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
04 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
19 May 2021 AD01 Registered office address changed from Leckwith Offices Sloper Road Cardiff CF11 8TB Wales to 5th Floor Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED on 19 May 2021
27 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
27 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020