DOCKLANDS TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-11-18

View Document

07/01/257 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-18

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-11-18

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

01/12/211 December 2021 Registered office address changed from 163 Herne Hill London SE24 9LR to 257B Croydon Road Beckenham Kent BR3 3PS on 2021-12-01

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of affairs

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Appointment of a voluntary liquidator

View Document

24/09/2124 September 2021 Appointment of Mr Colin David Welling-Bishton as a secretary on 2021-09-15

View Document

24/09/2124 September 2021 Termination of appointment of Hayley Belle Welling-Bishton as a secretary on 2021-09-15

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-02-26 with no updates

View Document

11/09/2011 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035018910005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WELLING BISHTON / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN DAVID WELLING BISHTON / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY BELLE WELLING BISHTON / 26/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BELLE WELLING BISHTON / 26/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BELLE WELLING BISHTON / 23/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WELLING BISHTON / 23/11/2016

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WELLING BISHTON / 14/04/2015

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BELLE WELLING BISHTON / 14/04/2015

View Document

09/03/159 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035018910004

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035018910003

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1114 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 8 HEATHERBANK ELTHAM LONDON SE9 1NN

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID WELLING BISHTON / 07/02/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/09/011 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 50 POSTMILL CLOSE UPPER SHIRLEY ROAD CROYDON CR0 5DY

View Document

08/02/018 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 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