Advanced company searchLink opens in new window

R. H. COMMERCIAL VEHICLES LIMITED

Company number 01465813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2012 AP01 Appointment of Mr Nigel Andrew Baxter as a director
16 Feb 2012 AP01 Appointment of Mr Peter James Baxter as a director
16 Feb 2012 AP01 Appointment of Neville Alfred Baxter as a director
16 Feb 2012 TM01 Termination of appointment of James Hedderwick as a director
16 Feb 2012 TM02 Termination of appointment of Robert Layton as a secretary
03 Feb 2012 TM01 Termination of appointment of Thierry Held as a director
23 Jan 2012 TM01 Termination of appointment of Tim Scharwath as a director
03 Nov 2011 AP01 Appointment of Mr James Hedderwick as a director
08 Jun 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from , Lenton Lane, Nottingham, NG7 2NR on 11 May 2011
03 May 2011 AP01 Appointment of Tim Scharwath as a director
20 Apr 2011 AP01 Appointment of Thierry Patrick Held as a director
20 Apr 2011 TM01 Termination of appointment of Ian Baxter as a director
20 Apr 2011 TM01 Termination of appointment of Andrew Baxter as a director
20 Apr 2011 TM01 Termination of appointment of Steven Rafferty as a director
20 Apr 2011 TM02 Termination of appointment of Steven Rafferty as a secretary
19 Apr 2011 TM01 Termination of appointment of Nigel Baxter as a director
18 Apr 2011 AP03 Appointment of Robert Layton as a secretary
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Jul 2010 AA Full accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders