AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(9 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 10, 2023 secretary's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 070265860006, created on December 22, 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 18, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 18, 2019) of a secretary
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On October 18, 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14B Telford Drive Newark Nottinghamshire NG24 2DX. Change occurred on March 8, 2016. Company's previous address: C/O Whitehouse Farm Whitehouse Farm Valley Lane Long Bennington Newark Nottinghamshire NG23 5EE.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070265860005, created on June 16, 2015
filed on: 20th, June 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 070265860004, created on February 27, 2015
filed on: 18th, March 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 070265860003, created on February 4, 2015
filed on: 11th, February 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 17, 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2013: 10.00 GBP
capital
|
|
AP01 |
On August 15, 2013 new director was appointed.
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 12th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 20, 2011. Old Address: Unit 1 Beacon Side Works Beacon Hill Road Newark Nottinghamshire NG24 2JJ United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On October 12, 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed traffic barrier systems LTDcertificate issued on 11/02/10
filed on: 11th, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, February 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On January 18, 2010 new director was appointed.
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 4, 2009. Old Address: 2 Macaulay Drive Balderton Newark Nottinghamshire NG24 3QQ England
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2009
| incorporation
|
Free Download
(9 pages)
|