SPW TRAFFIC CONTROL LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Termination of appointment of Peter Alan Smith as a secretary on 2022-11-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

17/06/2017 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 PREVEXT FROM 30/04/2014 TO 30/09/2014

View Document

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

View Accounts

25/06/1425 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/06/1123 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/10/0422 October 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/08/0427 August 2004 27/06/04 ABSTRACTS AND PAYMENTS

View Document

03/08/043 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/12/0317 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/09/033 September 2003 REPORT - VOLUNTARY ARRANGEMENT

View Document

02/09/032 September 2003 27/06/02 ABSTRACTS AND PAYMENTS

View Document

02/09/032 September 2003 27/06/03 ABSTRACTS AND PAYMENTS

View Document

02/09/032 September 2003 O/C - REPLACEMENT OF SUPERVISOR

View Document

19/08/0319 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/08/0319 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/08/0319 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/08/0319 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/02/0311 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/05/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: POPPLETON AND APPLEBY BRAMPTON HOUSE MEWS 10 QUEEN ST NEWCASTLE U LYME STAFFORDSHIRE ST5 1ED

View Document

26/07/0126 July 2001 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

09/07/019 July 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/07/019 July 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/05/0125 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: STAFFORDSHIRE PUBLIC WORKS VICTORIA WORKS VICTORIA ROAD FENTON STOKE ON TRENT STAFFORDSHIRE ST4 2QR

View Document

09/04/019 April 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

09/04/019 April 2001 NOTICE OF ADMINISTRATION ORDER

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 COMPANY NAME CHANGED EURO TECHNIK (UK) LIMITED CERTIFICATE ISSUED ON 02/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 EXEMPTION FROM APPOINTING AUDITORS 28/03/96

View Document

30/09/9630 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

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

14/09/9414 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

14/09/9414 September 1994 EXEMPTION FROM APPOINTING AUDITORS 14/04/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/11/9019 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/07

View Document

07/08/907 August 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

18/12/8618 December 1986 DIRECTOR RESIGNED

View Document

18/12/8618 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

27/03/8627 March 1986 DIR / SEC APPOINT / RESIGN

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