TRAVERS SMITH LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/01/245 January 2024 Appointment of Andrew Joseph Gillen as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Richard Rolland Spedding as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Lucinda Helen Cawood as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Adrian James West as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of William John Yates as a director on 2024-01-04

View Document

04/01/244 January 2024 Termination of appointment of Spencer Robert Summerfield as a director on 2024-01-04

View Document

03/01/243 January 2024 Termination of appointment of Sian Claire Keall as a director on 2023-12-31

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

10/07/2310 July 2023 Appointment of Sian Claire Keall as a director on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Kathleen Anne Russ as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/02/2327 February 2023 Termination of appointment of Ian Kirk Shawyer as a director on 2023-02-24

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of James John Renahan as a director on 2022-10-06

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

22/10/2122 October 2021 Appointment of Mr Edmund Charles Haworth Reed as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Anthony John Foster as a director on 2021-10-19

View Document

01/07/211 July 2021 Termination of appointment of Neal Frazer Watson as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED KATHLEEN ANNE RUSS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALE

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN CROKE

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/11/159 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR WILLIAM JOHN YATES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

27/07/1527 July 2015 SECRETARY APPOINTED FIONA ELIZABETH DARBY

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SANDERSON

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/11/1328 November 2013 02/11/13 NO CHANGES

View Document

21/11/1321 November 2013 SECRETARY APPOINTED PAUL JOHN JOHNSON

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED CHRISTOPHER GEORGE HALE

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY RUTH BRACKEN

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARROLL

View Document

09/08/139 August 2013 DIRECTOR APPOINTED ANTHONY JOHN FOSTER

View Document

09/08/139 August 2013 DIRECTOR APPOINTED HELEN ANTOINETTE CROKE

View Document

06/08/136 August 2013 DIRECTOR APPOINTED LUCINDA HELEN CAWOOD

View Document

06/08/136 August 2013 DIRECTOR APPOINTED JAMES JOHN RENAHAN

View Document

06/08/136 August 2013 DIRECTOR APPOINTED ADRIAN JAMES WEST

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID INNES

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED PAUL JAMES DOLMAN

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN CARROLL

View Document

16/11/1016 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR DOUGLAS

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED IAN KIRK SHAWYER

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPEDDING / 19/06/2008

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SANDERSON / 18/06/2008

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER SUMMERFIELD / 18/06/2008

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INNES / 18/06/2008

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEAL WATSON / 19/06/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DOUGLAS / 08/05/2008

View Document

01/05/081 May 2008 COMPANY NAME CHANGED TRAVERS SMITH DIRECTORS LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED TRAVERS SMITH LIMITED CERTIFICATE ISSUED ON 30/04/08

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED TRAVERS SMITH DIRECTORS LIMITED CERTIFICATE ISSUED ON 14/11/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED TRAVERS SMITH LIMITED CERTIFICATE ISSUED ON 12/10/06

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/02/9816 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 ALTER MEM AND ARTS 05/02/98

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 S252 DISP LAYING ACC 29/06/94

View Document

28/04/9428 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 02/11/90; NO CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: 6 SNOW HILL LONDON

View Document

03/05/903 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/05/8916 May 1989 EXEMPTION FROM APPOINTING AUDITORS 130189

View Document

15/05/8915 May 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 EXEMPTION FROM APPOINTING AUDITORS 130189

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 ADOPT MEM AND ARTS 250888

View Document

19/05/8719 May 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