(AD01) New registered office address 6 West Cliff Gardens Folkestone CT20 1SP. Change occurred on Thursday 4th January 2024. Company's previous address: 22 Cheriton Gardens Folkestone CT20 2AS.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st December 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 1st, May 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd August 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 15th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed C. U. trans LIMITEDcertificate issued on 28/03/15
filed on: 28th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th April 2014
filed on: 4th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 4th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th April 2012
filed on: 14th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 8th April 2010 secretary's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th April 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Monday 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th May 2010.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 10th May 2010) of a secretary
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 19th April 2010) of a secretary
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th April 2010.
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/09/2009 from office 1 - ingles manor castle hill avenue folkestone CT20 2RD
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2009
| incorporation
|
Free Download
(16 pages)
|