TRAMSPREAD CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with updates |
22/12/2422 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
21/02/2421 February 2024 | Cessation of Terence Roy Baker as a person with significant control on 2023-12-14 |
21/02/2421 February 2024 | Cessation of Terence Roy Baker as a person with significant control on 2023-12-14 |
21/02/2421 February 2024 | Notification of Lawrence James Baker as a person with significant control on 2023-12-14 |
29/12/2329 December 2023 | Second filing of Confirmation Statement dated 2023-12-12 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
10/05/2310 May 2023 | Termination of appointment of Edwin Roy Baker as a director on 2023-05-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
03/12/213 December 2021 | Registered office address changed from Middlesborough House 16 Middlesborough Colchester Essex CO1 1QT to Buces Farm Mendlesham Stowmarket IP14 5NR on 2021-12-03 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
15/07/1915 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROY BAKER / 10/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/07/1722 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE BAKER |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044888790001 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/07/1623 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
01/04/161 April 2016 | DIRECTOR APPOINTED MR EDWIN ROY BAKER |
01/04/161 April 2016 | DIRECTOR APPOINTED MR LAWRENCE JAMES BAKER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
09/04/159 April 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA BAKER |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR LINDA BAKER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/09/133 September 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/07/1228 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/08/107 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN BAKER / 17/07/2010 |
07/08/107 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
12/09/0912 September 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/08/078 August 2007 | RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS |
01/08/061 August 2006 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0527 July 2005 | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | DIRECTOR RESIGNED |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/07/037 July 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
05/08/025 August 2002 | NEW DIRECTOR APPOINTED |
05/08/025 August 2002 | NEW SECRETARY APPOINTED |
05/08/025 August 2002 | SECRETARY RESIGNED |
05/08/025 August 2002 | DIRECTOR RESIGNED |
04/08/024 August 2002 | NEW DIRECTOR APPOINTED |
17/07/0217 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRAMSPREAD CONTRACTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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