TRAFFORD CPC TRAINING LTD
Warning: The most recent accounts from 30 September 2017 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
11/12/1811 December 2018 | FIRST GAZETTE |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW |
28/06/1828 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/12/1516 December 2015 | DISS40 (DISS40(SOAD)) |
15/12/1515 December 2015 | FIRST GAZETTE |
10/12/1510 December 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/12/149 December 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/01/1429 January 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | Annual return made up to 19 September 2013 with full list of shareholders |
21/01/1421 January 2014 | FIRST GAZETTE |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/10/1212 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/10/1117 October 2011 | DIRECTOR APPOINTED SAM BRADLEY |
06/10/116 October 2011 | DIRECTOR APPOINTED MR BARRIE BRADLEY |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM |
06/10/116 October 2011 | SECRETARY APPOINTED BARRIE BRADLEY |
04/10/114 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/10/114 October 2011 | COMPANY NAME CHANGED DEVONHALL LTD CERTIFICATE ISSUED ON 04/10/11 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
19/09/1119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/09/1119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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