- Company Overview for JOHN HUDSON TRAILERS LTD (01221249)
- Filing history for JOHN HUDSON TRAILERS LTD (01221249)
- People for JOHN HUDSON TRAILERS LTD (01221249)
- Charges for JOHN HUDSON TRAILERS LTD (01221249)
- More for JOHN HUDSON TRAILERS LTD (01221249)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2011 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
16 Dec 2011 | CERTNM |
Company name changed trailer supermarket (bawtry) LIMITED\certificate issued on 16/12/11
|
|
04 Nov 2011 | AA | Accounts for a small company made up to 31 August 2011 | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Mar 2011 | SH03 | Purchase of own shares. | |
22 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | TM01 | Termination of appointment of Judith Robbins as a director | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
31 Dec 2010 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Nov 2010 | AA | Accounts for a small company made up to 31 August 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for John William Hudson on 1 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Graham Joseph Robbins on 1 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Judith Ann Robbins on 1 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Christopher John Hudson on 1 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Dougal Andrew Cawley on 1 October 2009 | |
22 Oct 2009 | AA | Accounts for a small company made up to 31 August 2009 | |
08 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
29 Dec 2008 | 363a | Return made up to 28/12/08; full list of members |