BARDON CONTRACTING TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM
CHEVRON HOUSE
20 THAME ROAD
CHINNOR
OXFORDSHIRE
OX39 4QS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/04/1412 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED CHEVRON TRAFFIC SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 21/02/14

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/05/128 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/05/1021 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN STRATTON

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM:
SHIREHALL PENTONVILLE
NEWPORT
GWENT NP20 5HB

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company