Feltham
Middlesex
TW14 8HD
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2013(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | William Francis Brindle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 7 Widgeon Way Horsham West Sussex RH12 2LX |
Director Name | Christopher Pearson Fry |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Field House Hungerford Lane Bradfield Reading Berkshire RG7 6JH |
Director Name | Mr David John Chegwidden Radcliffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hinton Bungalow Hinton Manor Lane Catherington Hampshire PO8 0QW |
Director Name | Norwood Howe Davis Iii |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 485 Oak Circle Charlottesville Virginia 22901 |
Director Name | Ralph Manaker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(5 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | 2532 Atoka Road Marshall Virginia 20115 Irish |
Secretary Name | Mr Keith John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 3 Queen Annes Gate White House Walk Farnham Surrey GU9 9AN |
Director Name | Lindsey Sykes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2006) |
Role | Executive |
Correspondence Address | 4585 Windsor Gate Court Atlanta Georgia 30347 Foreign |
Director Name | Timothy Severt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2007) |
Role | Executive |
Correspondence Address | 171 Westminster Drive Atlanta Georgia 30309 Foreign |
Director Name | Peter Grover |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 2007) |
Role | Executive |
Correspondence Address | 20 New Road Penn Buckinghamshire HP10 8DJ |
Secretary Name | Ralph Manaker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 2532 Atoka Road Marshall Virginia 20115 Irish |
Secretary Name | Timothy Severt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2007) |
Role | Exec Vice Pres |
Correspondence Address | 171 Westminster Drive Atlanta Georgia 30309 Foreign |
Director Name | Mr David Dale Cathcart |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2013) |
Role | Cfo Executive |
Country of Residence | United States |
Correspondence Address | 4100 Regal Oaks Drive Suwanee Georgia 30024 Foreign |
Secretary Name | Mr David Dale Cathcart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2013) |
Role | Cfo Executive |
Country of Residence | United States |
Correspondence Address | 4100 Regal Oaks Drive Suwanee Georgia 30024 Foreign |
Director Name | Mr Harley Shane Hammond |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 8247 San Fernando Way Dallas Texas Tx 75218 |
Director Name | Mr Francis Joseph Pelzer V |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Mr Steven Singh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Melanie Ann Morgan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2013(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Marc Kenneth Malone |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2018) |
Role | Chief Financial Officer, Concur Technologies, Inc. |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Michael Lloyd Eberhard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2019) |
Role | President, Concur Technologies, Inc. |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Christopher Alan Juneau |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Christopher Ryan Arendale |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Michael Paul Weingartner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michiel Alexander Verhoeven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2021(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2023) |
Role | Managing Director, Sap Uk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Robert Harrison |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(23 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | trx.com |
---|---|
Telephone | 0800 0474911 |
Telephone region | Freephone |
Registered Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
20.1k at £1 | Trx Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,159,782 |
Gross Profit | £1,368,957 |
Net Worth | £173,675 |
Cash | £328,086 |
Current Liabilities | £576,418 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 4 weeks from now) |
31 January 2024 | Termination of appointment of Robert Harrison as a director on 31 January 2024 (1 page) |
---|---|
27 November 2023 | Full accounts made up to 31 December 2022 (23 pages) |
1 November 2023 | Solvency Statement dated 31/10/23 (1 page) |
1 November 2023 | Statement by Directors (1 page) |
1 November 2023 | Statement of capital on 1 November 2023
|
1 November 2023 | Resolutions
|
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
18 April 2023 | Full accounts made up to 31 December 2021 (22 pages) |
3 February 2023 | Appointment of Mr Robert Harrison as a director on 1 February 2023 (2 pages) |
31 January 2023 | Termination of appointment of Michiel Alexander Verhoeven as a director on 31 January 2023 (1 page) |
22 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (268 pages) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
21 April 2021 | Appointment of Mr Michiel Alexander Verhoeven as a director on 16 April 2021 (2 pages) |
19 April 2021 | Appointment of Mr Renaud Valery Heyd as a director on 16 April 2021 (2 pages) |
19 April 2021 | Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 19 April 2021 (1 page) |
19 April 2021 | Change of details for Trx Uk, Ltd as a person with significant control on 19 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Michael Paul Weingartner as a director on 16 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Christopher Alan Juneau as a director on 16 April 2021 (1 page) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (282 pages) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Christopher Ryan Arendale as a director on 1 April 2020 (1 page) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
3 July 2019 | Appointment of Michael Paul Weingartner as a director on 1 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 (1 page) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
19 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
30 May 2018 | Appointment of Christopher Ryan Arendale as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 (1 page) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (282 pages) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 March 2018 | Appointment of Christopher Alan Juneau as a director on 16 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018 (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
8 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Notification of Trx Uk, Ltd as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Trx Uk, Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 September 2017 | Notification of Trx Uk, Ltd as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages) |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages) |
22 May 2017 | Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page) |
22 May 2017 | Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page) |
22 May 2017 | Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page) |
22 May 2017 | Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
30 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
1 July 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
1 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
1 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
1 July 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
1 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
2 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 February 2014 | Auditor's resignation (1 page) |
19 February 2014 | Auditor's resignation (1 page) |
29 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 October 2013 | Appointment of Melanie Morgan as a director (2 pages) |
17 October 2013 | Appointment of Mr Francis Joseph Pelzer V as a director (2 pages) |
17 October 2013 | Appointment of Mr Steven Singh as a director (2 pages) |
17 October 2013 | Appointment of Mr Steven Singh as a director (2 pages) |
17 October 2013 | Appointment of Mr Francis Joseph Pelzer V as a director (2 pages) |
17 October 2013 | Appointment of Melanie Morgan as a director (2 pages) |
16 October 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of David Cathcart as a director (1 page) |
16 October 2013 | Termination of appointment of Norwood Davis Iii as a director (1 page) |
16 October 2013 | Termination of appointment of David Cathcart as a secretary (1 page) |
16 October 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 16 October 2013 (1 page) |
16 October 2013 | Termination of appointment of David Cathcart as a secretary (1 page) |
16 October 2013 | Termination of appointment of Norwood Davis Iii as a director (1 page) |
16 October 2013 | Termination of appointment of David Cathcart as a director (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 January 2013 | Auditor's resignation (1 page) |
6 January 2013 | Auditor's resignation (1 page) |
20 December 2012 | Termination of appointment of Harley Hammond as a director (1 page) |
20 December 2012 | Termination of appointment of Harley Hammond as a director (1 page) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Norwood Howe Davis Iii on 15 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Norwood Howe Davis Iii on 15 September 2010 (2 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 April 2009 | Director appointed mr harley shane hammond (1 page) |
1 April 2009 | Director appointed mr harley shane hammond (1 page) |
20 November 2008 | Ad 07/11/08\gbp si 20000@1=20000\gbp ic 100/20100\ (2 pages) |
20 November 2008 | Ad 07/11/08\gbp si 20000@1=20000\gbp ic 100/20100\ (2 pages) |
14 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
11 November 2008 | Gbp nc 100/50000\05/11/08 (2 pages) |
11 November 2008 | Gbp nc 100/50000\05/11/08 (2 pages) |
14 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / norwood davis iii / 18/01/2006 (1 page) |
14 October 2008 | Director's change of particulars / norwood davis iii / 18/01/2006 (1 page) |
29 March 2008 | Return made up to 15/09/07; full list of members (8 pages) |
29 March 2008 | Return made up to 15/09/07; full list of members (8 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
23 January 2008 | New secretary appointed;new director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New secretary appointed;new director appointed (2 pages) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
1 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
13 December 2006 | Return made up to 15/09/06; no change of members (8 pages) |
13 December 2006 | Return made up to 15/09/06; no change of members (8 pages) |
9 December 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 December 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (19 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (19 pages) |
15 February 2006 | Return made up to 15/09/05; no change of members (8 pages) |
15 February 2006 | Return made up to 15/09/05; no change of members (8 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 June 2005 | Return made up to 15/09/04; full list of members
|
7 June 2005 | Return made up to 15/09/04; full list of members
|
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Minutes of meeting (3 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Minutes of meeting (3 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
10 March 2004 | Memorandum and Articles of Association (10 pages) |
10 March 2004 | Memorandum and Articles of Association (10 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Company name changed e-trx LIMITED\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed e-trx LIMITED\certificate issued on 27/02/04 (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
19 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
15 May 2003 | Auditor's resignation (1 page) |
15 May 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
9 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
2 May 2002 | Ad 18/02/00--------- £ si 98@1 (2 pages) |
2 May 2002 | Ad 18/02/00--------- £ si 98@1 (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ (1 page) |
4 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
3 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 September 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 June 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
1 June 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
17 November 2000 | Return made up to 15/09/00; full list of members (7 pages) |
17 November 2000 | Return made up to 15/09/00; full list of members (7 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
9 March 2000 | Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
9 March 2000 | New director appointed (1 page) |
9 March 2000 | Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2000 | New director appointed (1 page) |
7 March 2000 | Memorandum and Articles of Association (23 pages) |
7 March 2000 | Memorandum and Articles of Association (23 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Company name changed fortdove LIMITED\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Company name changed fortdove LIMITED\certificate issued on 01/03/00 (2 pages) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (3 pages) |
15 September 1999 | Incorporation (24 pages) |
15 September 1999 | Incorporation (24 pages) |