Advanced company searchLink opens in new window

TRUE TRADERS LTD

Company number 06304793

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)
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 400
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 400
06 Jul 2014 CH01 Director's details changed for Mr Thomas Michael Bezance on 1 August 2013
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
29 Apr 2013 AD02 Register inspection address has been changed from 3 Brinell Way Great Yarmouth Norfolk NR31 0LU United Kingdom
11 Mar 2013 AD01 Registered office address changed from 3 Brinell Way Harfreys Estate Great Yarmouth Norfolk NR31 0LU England on 11 March 2013
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
29 Feb 2012 CERTNM Company name changed prosper online LTD\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
  • NM01 ‐ Change of name by resolution
23 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
31 Dec 2010 AP01 Appointment of Mr Thomas Michael Bezance as a director
31 Dec 2010 AP01 Appointment of Mr Max Wilson Bezance as a director
19 Dec 2010 CH01 Director's details changed for Mr Michael David Bezance on 19 December 2010
19 Dec 2010 CH03 Secretary's details changed for Mr Michael David Bezance on 19 December 2010
19 Dec 2010 TM01 Termination of appointment of Paul Spinks as a director
14 Oct 2010 AD01 Registered office address changed from 20 Cucumber Lane Brundall Norwich NR13 5QY on 14 October 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
06 Jul 2010 AD02 Register inspection address has been changed
02 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009