XTRAC TRANSMISSIONS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Stephen John Roger Lane as a director on 2025-04-11

View Document

15/04/2515 April 2025 Appointment of Mr Mark Gerrard Wilson as a director on 2025-04-11

View Document

15/04/2515 April 2025 Termination of appointment of Stephen John Roger Lane as a secretary on 2025-04-11

View Document

09/05/249 May 2024 Director's details changed for Mr Stephen John Roger Lane on 2024-05-08

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/08/238 August 2023 Satisfaction of charge 039813880005 in full

View Document

02/08/232 August 2023 Termination of appointment of Peter Digby as a director on 2023-07-27

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Clifford Arthur Hawkins as a director on 2022-12-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039813880005

View Document

23/10/1723 October 2017 ADOPT ARTICLES 12/10/2017

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039813880004

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/05/1624 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

24/06/1524 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECOND FILING FOR FORM SH01

View Document

10/04/1510 April 2015 ALTER ARTICLES 25/02/2015

View Document

07/04/157 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 75000.00

View Document

26/03/1526 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1526 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1526 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039813880004

View Document

24/03/1524 March 2015 SCHEME OF ARRANGEMENT

View Document

20/03/1520 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 0.01

View Document

20/03/1520 March 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/03/1520 March 2015 REDUCTION OF ISSUED CAPITAL

View Document

24/07/1424 July 2014 ALTER ARTICLES 27/06/2014

View Document

24/07/1424 July 2014 ARTICLES OF ASSOCIATION

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE KOOPMAN

View Document

25/07/1325 July 2013 ADOPT ARTICLES 27/06/2013

View Document

12/07/1312 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1312 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1312 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 75000.00

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DUNFOY

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR STEPHEN JOHN ROGER LANE

View Document

05/06/135 June 2013 SAIL ADDRESS CHANGED FROM: C/O THROGMORTON 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE KOOPMAN

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CODLING

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR MARK PATRICK DUNFOY

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

24/05/1224 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR STEPHEN JOHN ROGER LANE

View Document

08/08/118 August 2011 SECTION 175 OF CA 2006 22/11/2010

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

07/06/117 June 2011 27/04/11 BULK LIST

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/06/101 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ARTHUR KOOPMAN / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL MOORE / 24/05/2010

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR KOOPMAN / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CODLING / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DIGBY / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ARTHUR HAWKINS / 24/05/2010

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 STATEMENT OF CAPITAL 30/09/09

View Document

30/09/0930 September 2009 SOLVENCY STATEMENT DATED 23/09/09

View Document

30/09/0930 September 2009 STATEMENT BY DIRECTORS

View Document

30/09/0930 September 2009 REDUCE SHARE PREM ACCNT 23/09/2009

View Document

06/07/096 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CODLING / 01/08/2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 27/04/03; CHANGE OF MEMBERS

View Document

02/08/022 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 RE GUARANTEED LOAN 21/07/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 S-DIV CONVE 21/07/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NC INC ALREADY ADJUSTED 21/07/00

View Document

04/08/004 August 2000 ADOPT ARTICLES 21/07/00

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED PINCO 1420 LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 1 PARK ROW, LEEDS, WEST YORKSHIRE LS1 5AB

View Document

27/04/0027 April 2000 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