SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-05-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM DAW BANK STOCKPORT CHESHIRE SK3 0DU

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / SOUTH YORKSHIRE SUPERTRAM LIMITED / 16/11/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET KAY

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANSLEY

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAUX / 20/03/2014

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MICHAEL JOHN VAUX

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHOVELLER

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HABERFIELD

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS MARGARET PATRICIA VERONICA KAY

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR MARTIN ANDREW GRIFFITHS

View Document

06/03/126 March 2012 DIRECTOR APPOINTED CLAIRE ANSLEY

View Document

06/03/126 March 2012 DIRECTOR APPOINTED CHRISTOPHER DAVID ELLIOTT

View Document

06/03/126 March 2012 DIRECTOR APPOINTED TIMOTHY DAVID BILBY

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COLIN SHOVELLER / 24/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/12/1014 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1014 December 2010 ADOPT ARTICLES 26/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

03/08/103 August 2010 DIRECTOR APPOINTED TIMOTHY COLIN SHOVELLER

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HABERFIELD / 26/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/10/0922 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN DOBBS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MARK HABERFIELD

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: NEW STREET CHESTERFIELD DERBYSHIRE S40 2LE

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/11/9820 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

09/03/989 March 1998 ADOPT MEM AND ARTS 04/03/98

View Document

09/03/989 March 1998 S386 DIS APP AUDS 04/03/98

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 S252 DISP LAYING ACC 04/03/98

View Document

09/03/989 March 1998 S366A DISP HOLDING AGM 04/03/98

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: TRANSPORT OFFICES EXCHANGE STREET SHEFFIELD SOUTH YORKSHIRE S2 5SZ

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ALTER MEM AND ARTS 14/03/96

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

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

22/12/9422 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/93

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 ADOPT MEM AND ARTS 28/07/93

View Document

30/08/9330 August 1993 £ NC 100/100000 28/07/93

View Document

27/07/9327 July 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/03

View Document

16/03/9316 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/02/933 February 1993 COMPANY NAME CHANGED SUPERTRAM OPERATING COMPANY LIMI TED CERTIFICATE ISSUED ON 04/02/93

View Document

03/02/933 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/93

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/929 October 1992 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