TRAX J H LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM UNIT 1A SEVERN FARM INDUSTRIAL ESTATE WELSHPOOL POWYS. SY21 7DF

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEGMAMM AUTOMOTIVE GMBH & CO

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADAM WATKIN / 01/02/2017

View Document

04/01/184 January 2018 CESSATION OF JOHN WILLIAM CHARLES HALLE AS A PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

03/01/183 January 2018 CESSATION OF JOHN WILLIAM CHARLES HALLE AS A PSC

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027759430016

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY DONNA SMITH

View Document

10/02/1710 February 2017 04/01/16 STATEMENT OF CAPITAL GBP 100000.00

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PAINTON

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MARKUS VOGLER

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALLE

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HALLE

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR FELIX PAUL BODE

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027759430016

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027759430015

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR RICHARD ADAM WATKIN

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/02/144 February 2014 SECRETARY APPOINTED MRS DONNA SMITH

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/01/149 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HORSLEY

View Document

23/10/1323 October 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

02/09/132 September 2013 26/06/13 STATEMENT OF CAPITAL GBP 160000

View Document

26/06/1326 June 2013 ADOPT ARTICLES 14/06/2013

View Document

19/06/1319 June 2013 CURRSHO FROM 31/12/2013 TO 30/06/2013

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/01/1310 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM BOOTH

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOOTH

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MR RICHARD GEOFFREY COURTENAY HORSLEY

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 ADOPT ARTICLES 25/03/2010

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SIOBHAN HALLE / 22/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BOOTH / 22/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CHARLES HALLE / 22/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAINTON / 22/12/2009

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAMS JAMES BOOTH LOGGED FORM

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 COMPANY NAME CHANGED B W MANUFACTURING LIMITED CERTIFICATE ISSUED ON 02/06/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 ADOPT MEM AND ARTS 20/05/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/03/97

View Document

06/05/976 May 1997 ALTER MEM AND ARTS 21/03/97

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS; AMEND

View Document

25/01/9625 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: SEVERN FARM INDUSTRIAL ESTATE WELSHPOOL POWYS SY21 7DF

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9328 May 1993 £ NC 1000/100000 30/04/93

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: 352 SILBURY COURT SILBURY BOULEVARD MILTON KEYNES BUCKS. MK9 2HJ

View Document

28/05/9328 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 COMPANY NAME CHANGED TRAX WALES LIMITED CERTIFICATE ISSUED ON 26/04/93

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 COMPANY NAME CHANGED WOOLGAR HUNTER MURDOCH LIMITED CERTIFICATE ISSUED ON 06/04/93

View Document

30/03/9330 March 1993 NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

09/02/939 February 1993 COMPANY NAME CHANGED LOCKFRAME LIMITED CERTIFICATE ISSUED ON 09/02/93

View Document

22/12/9222 December 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