TRAFFIC FLOW LIMITED

Company Documents

DateDescription
10/12/1510 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM
130 WILTON ROAD
LONDON
SW1V 1LQ

View Document

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH

View Document

26/10/1526 October 2015 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SAIL ADDRESS CREATED

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
3 GRIMSTON GRANGE
SHERBURN ROAD
TADCASTER
NORTH YORKSHIRE
LS24 9BX

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY EMMA CAMPBELL

View Document

01/11/121 November 2012 SECRETARY APPOINTED GREGORY WILLIAM MUTCH

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1111 October 2011 ADOPT ARTICLES 22/09/2011

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK FARRAH / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES JACKSON / 28/03/2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THRALL

View Document

10/11/1010 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MRS EMMA CAMPBELL

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY THRALL

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR PHILIP HUGH MORRIS

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAMS / 02/10/2009

View Document

04/12/094 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES JACKSON / 02/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK THRALL / 02/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED THE CABIN COMPANY LIMITED CERTIFICATE ISSUED ON 25/05/05

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: NORTON STREET MILES PLATTING MANCHESTER M40 8HD

View Document

12/05/0512 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/05/0512 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: P O BOX 7 HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED TRYFORMAT LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 13/04/95

View Document

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

View Document

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

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

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: HILL HOUSE, 1,LITTLE NEW STREET, LONDON. EC4A 3TR

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 RETURN MADE UP TO 25/09/89; NO CHANGE OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

25/05/8925 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 235,THE RIDGEWAY, ST.ALBANS, HERTS. AL4 9XG

View Document

01/03/881 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 101287

View Document

27/11/8727 November 1987 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