TRAFFIC SELF DRIVE (HERTS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

15/03/2415 March 2024 Satisfaction of charge 052141850002 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/05/2219 May 2022 Registered office address changed from C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES to C/O Roberts Accountancy & Tax Ltd 11 Chartmoor Road Leighton Buzzard LU7 4WG on 2022-05-19

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 49

View Document

04/11/194 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 51

View Document

29/07/1929 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 53.00

View Document

08/05/198 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052141850002

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1920 February 2019 01/01/19 STATEMENT OF CAPITAL GBP 55.00

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 57.00

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 59.00

View Document

09/08/189 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1811 June 2018 01/04/18 STATEMENT OF CAPITAL GBP 61.00

View Document

08/06/188 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 03/01/18 STATEMENT OF CAPITAL GBP 63

View Document

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 01/10/17 STATEMENT OF CAPITAL GBP 65

View Document

26/10/1726 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 67

View Document

02/06/172 June 2017 01/04/17 STATEMENT OF CAPITAL GBP 69

View Document

27/04/1727 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/176 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 71.00

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/161 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 73

View Document

01/11/161 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MRS IONA CLARE STIRLING-HERBERT

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA JONES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

02/09/162 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 75.00

View Document

12/08/1612 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 ARTICLES OF ASSOCIATION

View Document

18/05/1618 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 77

View Document

18/05/1618 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 79.00

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ASHLEY HERBERT / 14/08/2015

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/09/135 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ASHLEY HERBERT / 26/08/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM UNIT 9B WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGBURY BUCKINGHAMSHIRE HP22 4LW

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 DIRECTOR APPOINTED MR PAUL ASHLEY HERBERT

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNA JONES / 28/04/2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILL / 28/04/2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/10/057 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

16/09/0516 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 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