TRAMDON TWO LIMITED

Company Documents

DateDescription
01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/05/1416 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED THE WOLDS FINANCE COMPANY LIMITED
CERTIFICATE ISSUED ON 22/06/12

View Document

22/06/1222 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/123 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KATHERINE MARTIN / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DAWN BARRINGTON / 29/04/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
9 THE COURTYARD
STENSON ROAD
COALVILLE
LEICESTERSHIRE
LE67 4JP

View Document

20/05/0820 May 2008 RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM:
35 LONDON ROAD
COALVILLE
LEICESTER
LEICESTERSHIRE LE67 3JB

View Document

25/05/0425 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/11/9816 November 1998 ADOPT MEM AND ARTS 19/10/98

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED
BELGRAVE FINANCE (MIDLAND) LIMIT
ED
CERTIFICATE ISSUED ON 27/05/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED

View Document

01/06/961 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM:
WYMESWOLD HALL EAST ROAD
WYMESWOLD
LOUGHBOROUGH LEICESTERSHIRE
LE12 6ST

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/08/942 August 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM:
115 LOUGHBOROUGH ROAD
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE. LE12 7AR

View Document

18/05/9418 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 02/04/93; CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 25/04/90; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM:
114 BARROW ROAD
SILEBY
LOUGHBOROUGH
LEICS LE12 7LP

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

06/10/896 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/8815 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/8814 October 1988 NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FIRST GAZETTE

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

14/02/8714 February 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information