F. R. M. TRUCK & TRAILER SPARES LIMITED
Company number 01595729
- Company Overview for F. R. M. TRUCK & TRAILER SPARES LIMITED (01595729)
- Filing history for F. R. M. TRUCK & TRAILER SPARES LIMITED (01595729)
- People for F. R. M. TRUCK & TRAILER SPARES LIMITED (01595729)
- Charges for F. R. M. TRUCK & TRAILER SPARES LIMITED (01595729)
- More for F. R. M. TRUCK & TRAILER SPARES LIMITED (01595729)
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
|
|
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 |