Advanced company searchLink opens in new window

TRANSFLEET DISTRIBUTION LIMITED

Company number 00340825

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)
09 Dec 2016 TM01 Termination of appointment of John Richard Davies as a director on 28 November 2016
09 Dec 2016 TM01 Termination of appointment of Franco Martinelli as a director on 28 November 2016
07 Dec 2016 AP01 Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016
07 Dec 2016 AP01 Appointment of Mr James Richard Parker as a director on 28 November 2016
28 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
29 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 20,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
21 Nov 2012 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
21 Nov 2012 TM02 Termination of appointment of Eunice Payne as a secretary
20 Nov 2012 AA Full accounts made up to 31 March 2012
16 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
13 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
22 Jul 2010 AP01 Appointment of Franco Martinelli as a director
22 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
22 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
22 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
20 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010