TRAFFORD TIMBER AND DAMP-PROOFING SPECIALISTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Resolutions

View Document

22/07/2522 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/07/2516 July 2025 Statement of affairs

View Document

16/07/2516 July 2025 Appointment of a voluntary liquidator

View Document

16/07/2516 July 2025 Registered office address changed from Unit 2 Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-07-16

View Document

13/02/2513 February 2025 Termination of appointment of Albert Edward Cooper as a director on 2025-02-03

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALBERT EDWARD COOPER / 01/12/2019

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EDWARD COOPER / 01/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

22/06/1822 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT EDWARD COOPER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/143 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

14/10/1314 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

16/08/1316 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EDWARD COOPER / 25/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LOVE / 24/06/2010

View Document

05/07/105 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN MCGUIRE / 24/06/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL ENGLAND

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 15 EDGE LANE STRETFORD MANCHESTER M32 8HH

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 1086 CHESTER ROAD STRETFORD MANCHESTER M32 0HL

View Document

22/04/0422 April 2004 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM: 15 EDGE LANE STRETFORD MANCHESTER M32 8HN

View Document

21/08/9521 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

30/11/9430 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9413 October 1994 RETURN MADE UP TO 28/06/94; CHANGE OF MEMBERS

View Document

06/10/946 October 1994 £ NC 10000/50000 14/09/94

View Document

06/10/946 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/94

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/07/9325 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/07/9325 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 17/07/90; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/09/887 September 1988 WD 17/08/88 AD 12/02/88--------- £ SI 5000@1=5000 £ IC 1000/6000

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

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