Date | Description |
2025-03-31 |
update statutory_documents DIRECTOR APPOINTED MR JORDAN BLAINE ATKINSON |
2024-08-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES |
2023-07-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-09-08 |
delete company_previous_name WATERHOUSE RESOURCES LIMITED |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-02 |
delete source_ip 217.160.233.224 |
2022-06-02 |
insert source_ip 217.160.0.134 |
2022-05-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-13 |
insert coo Louise Goater |
2022-02-13 |
insert cto Daniel Tarrant |
2022-02-13 |
delete email da..@trans-tronic.co.uk |
2022-02-13 |
delete email ja..@trans-tronic.co.uk |
2022-02-13 |
delete person Daniel Cooper |
2022-02-13 |
delete person Jane Stone |
2022-02-13 |
insert email al..@trans-tronic.co.uk |
2022-02-13 |
insert email jo..@trans-tronic.co.uk |
2022-02-13 |
insert person Alex Williams |
2022-02-13 |
update person_title Daniel Tarrant: Design Engineering Manager => Technical Director |
2022-02-13 |
update person_title Louise Goater: Internal Sales Manager / Purchasing => Operations Director |
2021-09-08 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE GOATER |
2021-09-08 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL TARRANT |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
delete address 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD |
2019-11-07 |
insert address TRANS-TRONIC TRANS-TRONIC HOUSE, WHITTING VALLEY ROAD OLD WHITTINGTON CHESTERFIELD DERBYSHIRE ENGLAND S41 9EY |
2019-11-07 |
update registered_address |
2019-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM
2 RUTLAND PARK
SHEFFIELD
SOUTH YORKSHIRE
S10 2PD |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
2019-06-30 |
delete person Louise Gooater |
2019-06-30 |
delete person Natasha Sambrook |
2019-06-30 |
insert person Louise Goater |
2019-05-26 |
delete email be..@trans-tronic.co.uk |
2019-05-26 |
delete email ri..@trans-tronic.co.uk |
2019-05-26 |
delete fax +44 (0) 1246 455281 |
2019-05-26 |
delete person Beverley Carpenter |
2019-05-26 |
delete person Richard Turley |
2019-05-26 |
insert about_pages_linkeddomain linkedin.com |
2019-05-26 |
insert career_pages_linkeddomain linkedin.com |
2019-05-26 |
insert contact_pages_linkeddomain linkedin.com |
2019-05-26 |
insert email lo..@trans-tronic.co.uk |
2019-05-26 |
insert person Louise Gooater |
2019-05-26 |
insert terms_pages_linkeddomain linkedin.com |
2019-05-26 |
update person_title Daniel Tarrant: Design Engineer => Design Engineering Manager |
2019-04-12 |
update robots_txt_status www.trans-tronic.co.uk: 404 => 200 |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-20 |
delete email ph..@trans-tronic.co.uk |
2018-01-20 |
insert alias Tesla Transformers |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
2017-01-08 |
insert email de..@trans-tronic.co.uk |
2017-01-08 |
insert person Deborah Chapman |
2016-11-19 |
delete address Whitting Valley Road,
Old Whittington,
Chesterfield,
S41 9EY,
England |
2016-11-19 |
delete index_pages_linkeddomain icwa.co.uk |
2016-11-19 |
insert address Whitting Valley Road
Old Whittington
Chesterfield
Derbyshire
S41 9EY
United Kingdom |
2016-11-19 |
update primary_contact Whitting Valley Road,
Old Whittington,
Chesterfield,
S41 9EY,
England => Whitting Valley Road
Old Whittington
Chesterfield
Derbyshire
S41 9EY
United Kingdom |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-07-24 |
delete source_ip 87.106.156.192 |
2016-07-24 |
insert source_ip 217.160.233.224 |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-13 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-07-24 |
update statutory_documents 15/07/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-08-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-07-15 |
update statutory_documents 15/07/14 FULL LIST |
2014-01-24 |
delete phone 07739 013 531 |
2014-01-24 |
delete phone 07831 190 518 |
2014-01-24 |
insert email be..@trans-tronic.co.uk |
2014-01-24 |
insert email da..@trans-tronic.co.uk |
2014-01-24 |
insert email ma..@trans-tronic.co.uk |
2014-01-24 |
insert email te..@trans-tronic.co.uk |
2014-01-24 |
insert person Beverley Carpenter |
2014-01-24 |
insert person Daniel Tarrant |
2014-01-24 |
insert person Malgorzata Rusin |
2014-01-24 |
insert person Terry Marr |
2014-01-24 |
insert phone +44 (0) 773 901 3531 |
2014-01-24 |
insert phone +44 (0) 783 119 0518 |
2014-01-24 |
update person_title Brian Quinney: Quality and Health & Safety Manager => Quality Manager |
2014-01-24 |
update person_title Natasha Sambrook: Sales Administrator => Production Planner |
2014-01-24 |
update person_title Richard Turley: Design Engineering Manager => Technical Manager |
2014-01-24 |
update person_title Tom Parr: Sales Manager => Sales Representative |
2014-01-24 |
update website_status FlippedRobots => OK |
2014-01-20 |
update website_status OK => FlippedRobots |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-08-01 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-07-15 |
update statutory_documents 15/07/13 FULL LIST |
2013-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL GOATER / 17/09/2012 |
2013-06-22 |
delete sic_code 3210 - Manufacture of electronic components |
2013-06-22 |
insert sic_code 27110 - Manufacture of electric motors, generators and transformers |
2013-06-22 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-22 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2012-09-03 |
update statutory_documents 15/07/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-26 |
update statutory_documents 15/07/11 FULL LIST |
2011-07-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 15/07/10 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL GOATER / 18/06/2010 |
2009-09-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOATER / 28/07/2008 |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DONNA BROOKS |
2007-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-02 |
update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-04 |
update statutory_documents COMPANY NAME CHANGED
TRANS-TRONIC (2003) LIMITED
CERTIFICATE ISSUED ON 04/11/04 |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-08-13 |
update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
2003-05-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
2003-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-19 |
update statutory_documents COMPANY NAME CHANGED
WATERHOUSE RESOURCES LIMITED
CERTIFICATE ISSUED ON 19/08/02 |
2002-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-12 |
update statutory_documents SECRETARY RESIGNED |
2002-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
2002-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |