HAYDOCK COMMERCIAL VEHICLES LIMITED
Company number 01852976
- Company Overview for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
- Filing history for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
- People for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
- Charges for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
- More for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
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) |
---|---|---|---|
20 May 2016 | MR04 | Satisfaction of charge 17 in full | |
20 May 2016 | MR04 | Satisfaction of charge 19 in full | |
20 May 2016 | MR04 | Satisfaction of charge 25 in full | |
20 May 2016 | MR04 | Satisfaction of charge 26 in full | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
15 Jun 2015 | AP01 | Appointment of Mr Ian Hensall as a director on 18 February 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Gary Alan Bumford as a director on 18 February 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Craig Anthony Hargreaves as a director on 18 February 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Simon Grant Dykes as a director on 18 February 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Mark Alistair Robertson as a director on 18 February 2015 | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2015 | MR04 | Satisfaction of charge 24 in full | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
08 Jan 2014 | AP01 | Appointment of Mr Mark Alistair Robertson as a director | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
11 Mar 2013 | TM01 | Termination of appointment of Graham Whittaker as a director | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
13 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
05 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
03 Aug 2011 | AA | Full accounts made up to 31 December 2010 |