Company NameTRX Europe, Ltd
DirectorRenaud Valery Heyd
Company StatusActive
Company Number03841799
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Previous NamesFortdove Limited and E-Trx Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Renaud Valery Heyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2021(21 years, 7 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed15 July 2013(13 years, 10 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameWilliam Francis Brindle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address7 Widgeon Way
Horsham
West Sussex
RH12 2LX
Director NameChristopher Pearson Fry
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressField House Hungerford Lane
Bradfield
Reading
Berkshire
RG7 6JH
Director NameMr David John Chegwidden Radcliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHinton Bungalow
Hinton Manor Lane
Catherington
Hampshire
PO8 0QW
Director NameNorwood Howe Davis Iii
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(5 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address485 Oak Circle
Charlottesville
Virginia
22901
Director NameRalph Manaker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(5 months after company formation)
Appointment Duration5 years (resigned 02 March 2005)
RoleCompany Director
Correspondence Address2532 Atoka Road
Marshall
Virginia
20115
Irish
Secretary NameMr Keith John Burgess
NationalityBritish
StatusResigned
Appointed18 February 2000(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address3 Queen Annes Gate
White House Walk
Farnham
Surrey
GU9 9AN
Director NameLindsey Sykes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2006)
RoleExecutive
Correspondence Address4585 Windsor Gate Court
Atlanta
Georgia 30347
Foreign
Director NameTimothy Severt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2007)
RoleExecutive
Correspondence Address171 Westminster Drive
Atlanta
Georgia 30309
Foreign
Director NamePeter Grover
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 2007)
RoleExecutive
Correspondence Address20 New Road
Penn
Buckinghamshire
HP10 8DJ
Secretary NameRalph Manaker
NationalityAmerican
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2004)
RoleCompany Director
Correspondence Address2532 Atoka Road
Marshall
Virginia
20115
Irish
Secretary NameTimothy Severt
NationalityAmerican
StatusResigned
Appointed09 June 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2007)
RoleExec Vice Pres
Correspondence Address171 Westminster Drive
Atlanta
Georgia 30309
Foreign
Director NameMr David Dale Cathcart
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2013)
RoleCfo Executive
Country of ResidenceUnited States
Correspondence Address4100 Regal Oaks Drive
Suwanee
Georgia 30024
Foreign
Secretary NameMr David Dale Cathcart
NationalityAmerican
StatusResigned
Appointed31 October 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2013)
RoleCfo Executive
Country of ResidenceUnited States
Correspondence Address4100 Regal Oaks Drive
Suwanee
Georgia 30024
Foreign
Director NameMr Harley Shane Hammond
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2008(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address8247 San Fernando Way
Dallas
Texas
Tx 75218
Director NameMr Francis Joseph Pelzer V
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMr Steven Singh
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMelanie Ann Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMarc Kenneth Malone
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2018)
RoleChief Financial Officer, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Lloyd Eberhard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2019)
RolePresident, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameChristopher Alan Juneau
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameChristopher Ryan Arendale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Paul Weingartner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michiel Alexander Verhoeven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2021(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2023)
RoleManaging Director, Sap Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Robert Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(23 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitetrx.com
Telephone0800 0474911
Telephone regionFreephone

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

20.1k at £1Trx Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,159,782
Gross Profit£1,368,957
Net Worth£173,675
Cash£328,086
Current Liabilities£576,418

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Filing History

31 January 2024Termination of appointment of Robert Harrison as a director on 31 January 2024 (1 page)
27 November 2023Full accounts made up to 31 December 2022 (23 pages)
1 November 2023Solvency Statement dated 31/10/23 (1 page)
1 November 2023Statement by Directors (1 page)
1 November 2023Statement of capital on 1 November 2023
  • GBP 2.00
(3 pages)
1 November 2023Resolutions
  • RES13 ‐ Reduction of share premium account/amount credited to distributable reserve 31/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
18 April 2023Full accounts made up to 31 December 2021 (22 pages)
3 February 2023Appointment of Mr Robert Harrison as a director on 1 February 2023 (2 pages)
31 January 2023Termination of appointment of Michiel Alexander Verhoeven as a director on 31 January 2023 (1 page)
22 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (268 pages)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
21 April 2021Appointment of Mr Michiel Alexander Verhoeven as a director on 16 April 2021 (2 pages)
19 April 2021Appointment of Mr Renaud Valery Heyd as a director on 16 April 2021 (2 pages)
19 April 2021Registered 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 2021Change of details for Trx Uk, Ltd as a person with significant control on 19 April 2021 (2 pages)
19 April 2021Termination of appointment of Michael Paul Weingartner as a director on 16 April 2021 (1 page)
19 April 2021Termination of appointment of Christopher Alan Juneau as a director on 16 April 2021 (1 page)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (282 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Christopher Ryan Arendale as a director on 1 April 2020 (1 page)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
24 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
3 July 2019Appointment of Michael Paul Weingartner as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 (1 page)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
19 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
30 May 2018Appointment of Christopher Ryan Arendale as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 (1 page)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (282 pages)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 March 2018Appointment of Christopher Alan Juneau as a director on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018 (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
8 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017Notification of Trx Uk, Ltd as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Notification of Trx Uk, Ltd as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 September 2017Notification of Trx Uk, Ltd as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
1 July 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
1 July 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
1 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
2 November 2015Full accounts made up to 31 December 2014 (20 pages)
2 November 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,100
(6 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,100
(6 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,100
(6 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,100
(6 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
19 February 2014Auditor's resignation (1 page)
19 February 2014Auditor's resignation (1 page)
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,100
(6 pages)
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,100
(6 pages)
17 October 2013Appointment of Melanie Morgan as a director (2 pages)
17 October 2013Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
17 October 2013Appointment of Mr Steven Singh as a director (2 pages)
17 October 2013Appointment of Mr Steven Singh as a director (2 pages)
17 October 2013Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
17 October 2013Appointment of Melanie Morgan as a director (2 pages)
16 October 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of David Cathcart as a director (1 page)
16 October 2013Termination of appointment of Norwood Davis Iii as a director (1 page)
16 October 2013Termination of appointment of David Cathcart as a secretary (1 page)
16 October 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
16 October 2013Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 16 October 2013 (1 page)
16 October 2013Termination of appointment of David Cathcart as a secretary (1 page)
16 October 2013Termination of appointment of Norwood Davis Iii as a director (1 page)
16 October 2013Termination of appointment of David Cathcart as a director (1 page)
11 September 2013Full accounts made up to 31 December 2012 (21 pages)
11 September 2013Full accounts made up to 31 December 2012 (21 pages)
6 January 2013Auditor's resignation (1 page)
6 January 2013Auditor's resignation (1 page)
20 December 2012Termination of appointment of Harley Hammond as a director (1 page)
20 December 2012Termination of appointment of Harley Hammond as a director (1 page)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
19 June 2012Full accounts made up to 31 December 2011 (22 pages)
19 June 2012Full accounts made up to 31 December 2011 (22 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
12 July 2011Full accounts made up to 31 December 2010 (20 pages)
12 July 2011Full accounts made up to 31 December 2010 (20 pages)
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Norwood Howe Davis Iii on 15 September 2010 (2 pages)
14 October 2010Director's details changed for Norwood Howe Davis Iii on 15 September 2010 (2 pages)
26 July 2010Full accounts made up to 31 December 2009 (20 pages)
26 July 2010Full accounts made up to 31 December 2009 (20 pages)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
10 July 2009Full accounts made up to 31 December 2008 (20 pages)
10 July 2009Full accounts made up to 31 December 2008 (20 pages)
1 April 2009Director appointed mr harley shane hammond (1 page)
1 April 2009Director appointed mr harley shane hammond (1 page)
20 November 2008Ad 07/11/08\gbp si 20000@1=20000\gbp ic 100/20100\ (2 pages)
20 November 2008Ad 07/11/08\gbp si 20000@1=20000\gbp ic 100/20100\ (2 pages)
14 November 2008Full accounts made up to 31 December 2007 (21 pages)
14 November 2008Full accounts made up to 31 December 2007 (21 pages)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2008Gbp nc 100/50000\05/11/08 (2 pages)
11 November 2008Gbp nc 100/50000\05/11/08 (2 pages)
14 October 2008Return made up to 15/09/08; full list of members (3 pages)
14 October 2008Return made up to 15/09/08; full list of members (3 pages)
14 October 2008Director's change of particulars / norwood davis iii / 18/01/2006 (1 page)
14 October 2008Director's change of particulars / norwood davis iii / 18/01/2006 (1 page)
29 March 2008Return made up to 15/09/07; full list of members (8 pages)
29 March 2008Return made up to 15/09/07; full list of members (8 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New secretary appointed;new director appointed (2 pages)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008Director resigned (1 page)
1 September 2007Full accounts made up to 31 December 2006 (21 pages)
1 September 2007Full accounts made up to 31 December 2006 (21 pages)
13 December 2006Return made up to 15/09/06; no change of members (8 pages)
13 December 2006Return made up to 15/09/06; no change of members (8 pages)
9 December 2006Full accounts made up to 31 December 2005 (18 pages)
9 December 2006Full accounts made up to 31 December 2005 (18 pages)
25 April 2006Full accounts made up to 31 December 2004 (19 pages)
25 April 2006Full accounts made up to 31 December 2004 (19 pages)
15 February 2006Return made up to 15/09/05; no change of members (8 pages)
15 February 2006Return made up to 15/09/05; no change of members (8 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 June 2005Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2005Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 December 2003 (18 pages)
5 February 2005Full accounts made up to 31 December 2003 (18 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Minutes of meeting (3 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Minutes of meeting (3 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
10 March 2004Memorandum and Articles of Association (10 pages)
10 March 2004Memorandum and Articles of Association (10 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
27 February 2004Company name changed e-trx LIMITED\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed e-trx LIMITED\certificate issued on 27/02/04 (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
19 October 2003Full accounts made up to 31 March 2003 (15 pages)
19 October 2003Full accounts made up to 31 March 2003 (15 pages)
9 October 2003Return made up to 15/09/03; full list of members (7 pages)
9 October 2003Return made up to 15/09/03; full list of members (7 pages)
15 May 2003Auditor's resignation (1 page)
15 May 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
9 October 2002Return made up to 15/09/02; full list of members (7 pages)
9 October 2002Return made up to 15/09/02; full list of members (7 pages)
2 May 2002Ad 18/02/00--------- £ si 98@1 (2 pages)
2 May 2002Ad 18/02/00--------- £ si 98@1 (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
8 January 2002Registered office changed on 08/01/02 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ (1 page)
8 January 2002Registered office changed on 08/01/02 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ (1 page)
4 October 2001Return made up to 15/09/01; full list of members (7 pages)
4 October 2001Return made up to 15/09/01; full list of members (7 pages)
3 September 2001Full accounts made up to 31 March 2000 (12 pages)
3 September 2001Full accounts made up to 31 March 2000 (12 pages)
1 June 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
1 June 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
17 November 2000Return made up to 15/09/00; full list of members (7 pages)
17 November 2000Return made up to 15/09/00; full list of members (7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
9 March 2000Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 200 aldersgate street london EC1A 4HD (1 page)
9 March 2000Registered office changed on 09/03/00 from: 200 aldersgate street london EC1A 4HD (1 page)
9 March 2000New director appointed (1 page)
9 March 2000Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2000New director appointed (1 page)
7 March 2000Memorandum and Articles of Association (23 pages)
7 March 2000Memorandum and Articles of Association (23 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
29 February 2000Company name changed fortdove LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Company name changed fortdove LIMITED\certificate issued on 01/03/00 (2 pages)
21 February 2000New director appointed (3 pages)
21 February 2000New director appointed (3 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (3 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (3 pages)
15 September 1999Incorporation (24 pages)
15 September 1999Incorporation (24 pages)