COUNT ON US TRAFFIC LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

06/12/246 December 2024 Appointment of Jennifer Clare Green as a director on 2024-12-02

View Document

06/12/246 December 2024 Termination of appointment of Mark Richard Widd as a director on 2024-12-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 2023-10-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Termination of appointment of Martyn Woodhouse as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

07/03/237 March 2023 Termination of appointment of Alex Johnson as a director on 2023-02-23

View Document

07/03/237 March 2023 Appointment of Mr Mark Richard Widd as a director on 2023-02-23

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MR MARTYN WOODHOUSE

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY ALEX JOHNSON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 12-14 WESTGATE TADCASTER NORTH YORKSHIRE LS24 9AB

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MATTISON

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX JOHNSON / 01/09/2016

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR ALEX JOHNSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/03/1414 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 10 HIGH STREET TADCASTER LEEDS LS24 9AJ

View Document

17/03/1117 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK POWELL

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR ALEX JOHNSON

View Document

18/03/1018 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY ARTHUR DUCE

View Document

02/02/092 February 2009 SECRETARY APPOINTED MR MARK RICHARD POWELL

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information