Advanced company searchLink opens in new window

F. R. M. TRUCK & TRAILER SPARES LIMITED

Company number 01595729

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)
23 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,000
23 Oct 2013 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
23 Oct 2013 AD01 Registered office address changed from , Unit 4, Kingston Industrial Estate, Eastern Road, Aldershot Hants, GU12 4TD on 23 October 2013
23 Oct 2013 AD04 Register(s) moved to registered office address
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
06 Sep 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
05 Sep 2012 CH01 Director's details changed for Martin Thomas Miller on 1 August 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
21 Sep 2011 TM02 Termination of appointment of Martin Miller as a secretary
25 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
28 Sep 2010 AD03 Register(s) moved to registered inspection location
27 Sep 2010 AD02 Register inspection address has been changed
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Jun 2010 TM01 Termination of appointment of Ricky Hilton as a director
04 Sep 2009 363a Return made up to 31/08/09; full list of members
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 5
08 Oct 2008 363a Return made up to 31/08/08; full list of members
08 Oct 2008 190 Location of debenture register
08 Oct 2008 353 Location of register of members
15 Jul 2008 AA Accounts for a small company made up to 31 October 2007