- Company Overview for R. H. COMMERCIAL VEHICLES LIMITED (01465813)
- Filing history for R. H. COMMERCIAL VEHICLES LIMITED (01465813)
- People for R. H. COMMERCIAL VEHICLES LIMITED (01465813)
- Charges for R. H. COMMERCIAL VEHICLES LIMITED (01465813)
- More for R. H. COMMERCIAL VEHICLES LIMITED (01465813)
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 |