T.M. TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDIE KATHERINE POLLARD / 18/09/2014

View Document

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

View Accounts

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/09/1226 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/10/115 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/09/1024 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/10/023 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: SYCAMORE FARM CHURCH STREET BLAKESLEY NORTHAMPTONSHIRE NN12 8RA

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

19/09/0019 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/09/9917 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/09/9811 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/09/9616 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 2 MARKET SQUARE DAVENTRY NORTHAMPTONSHIRE NN11 4BH

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: THE OLD DAIRY 8 WEST STREET LONG BUCKBY NORTHANTS NN6 7QE

View Document

09/10/959 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 2 MARKET SQUARE DAVENTRY NORTHANTS NN11 4BH

View Document

19/04/9519 April 1995 COMPANY NAME CHANGED D.R. ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/04/95

View Document

03/11/943 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 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