THE TRAFFIC GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Mrs Maxine Jane Hutchinson as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Ms Dawn Woodward as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Mr Andrew Humphries as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Dr Darren Hudson as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Mr Philip Jon Hutchinson as a director on 2025-05-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

14/02/2514 February 2025 Appointment of Mr Jonathan Marcus Brook as a director on 2025-02-01

View Document

20/01/2520 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Termination of appointment of Peter Michael Hutchinson as a director on 2024-05-30

View Document

19/06/2419 June 2024 Notification of Michael Raymond Hutchinson as a person with significant control on 2024-05-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

18/01/2418 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

18/01/2318 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

25/01/2225 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039310650004

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/01/2029 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE COLES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/01/1930 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HURST

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER JONES

View Document

01/04/181 April 2018 DIRECTOR APPOINTED MR KEVIN ANDREW HURST

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039310650004

View Document

11/01/1811 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS CLARE MARY COLES

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/02/179 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/179 February 2017 COMPANY NAME CHANGED AGD GROUP LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

18/01/1718 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

27/02/1627 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MICHAEL RAYMOND HUTCHINSON

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MARK HUTCHINSON

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ROGER JOHN JONES

View Document

04/03/134 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

09/03/129 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

19/03/1019 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN WOODWARD / 21/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HUTCHINSON / 21/10/2009

View Document

18/09/0918 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/0918 September 2009 GBP IC 7742/7620 31/08/09 GBP SR 122@1=122

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK HUTCHINSON

View Document

21/04/0921 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUTCHINSON / 03/11/2008

View Document

04/07/084 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/084 July 2008 GBP IC 7742/6742 09/06/08 GBP SR 1000@1=1000

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

05/07/065 July 2006 £ IC 9002/7742 08/06/06 £ SR 1260@1=1260

View Document

05/07/065 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/03/046 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 £ IC 10002/9002 16/07/03 £ SR 1000@1=1000

View Document

13/10/0313 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

27/04/0027 April 2000 £ NC 10000/20000 18/04/00

View Document

27/04/0027 April 2000 NC INC ALREADY ADJUSTED 18/04/00

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/02/0022 February 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