HERTS TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Declaration of solvency

View Document

30/01/2430 January 2024 Termination of appointment of Richard Anthony Soanes as a director on 2023-09-29

View Document

30/08/2330 August 2023 Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16

View Document

20/06/2320 June 2023 Termination of appointment of Louise Cope as a director on 2023-06-09

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

20/03/2320 March 2023 Satisfaction of charge 013175100010 in full

View Document

15/02/2315 February 2023 Particulars of variation of rights attached to shares

View Document

13/12/2213 December 2022 Notification of Chelsey Bidco Limited as a person with significant control on 2022-08-22

View Document

13/12/2213 December 2022 Withdrawal of a person with significant control statement on 2022-12-13

View Document

08/12/228 December 2022 Notification of a person with significant control statement

View Document

08/12/228 December 2022 Cessation of Chelsey Bidco Limited as a person with significant control on 2022-08-22

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-09 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 PREVSHO FROM 30/03/2020 TO 30/11/2019

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK LEWIS

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN RICKETT / 20/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 20/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAKIS CHRISTOPHI / 20/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SOANES / 20/06/2018

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 20/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW THOMAS WINFIELD / 20/06/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

17/01/1817 January 2018 ADOPT ARTICLES 18/12/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MASTERS / 30/11/2017

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR FRANK LEWIS

View Document

15/10/1615 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013175100009

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013175100007

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013175100008

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013175100006

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR CHRISTAKIS CHRISTOPHI

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM UNIT C, 2 GREYCAINE ROAD GREYCAINE INDUSTRIAL ESTATE WATFORD HERTS WD24 7GT

View Document

04/06/134 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SOANES / 01/04/2012

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/04/129 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 09/04/2012

View Document

09/04/129 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS WINFIELD / 09/04/2012

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED HERTS EQUIPMENT RENTAL LIMITED CERTIFICATE ISSUED ON 16/12/11

View Document

16/12/1116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MASTERS / 01/10/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED PAUL ANDREW MASTERS

View Document

16/05/0816 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0816 May 2008 S-DIV

View Document

16/05/0816 May 2008 NC INC ALREADY ADJUSTED 14/05/08

View Document

16/05/0816 May 2008 SHARE AGREEMENT OTC

View Document

16/05/0816 May 2008 SDIV 14/05/2008

View Document

16/05/0816 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0816 May 2008 GBP NC 100/1000 14/05/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT WINFIELD / 31/08/2007

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED HERTS TOOL RENTAL LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

07/10/777 October 1977 ALLOTMENT OF SHARES

View Document

10/08/7710 August 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/08/77

View Document

04/08/774 August 1977 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/06/7717 June 1977 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