Advanced company searchLink opens in new window

CENTRAL TRAILER RENTCO OVERSEAS LIMITED

Company number 02162047

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)
10 Nov 2005 363a Return made up to 05/11/05; full list of members
07 Jun 2005 AA Full accounts made up to 31 December 2004
25 Nov 2004 363a Return made up to 05/11/04; full list of members
15 Jun 2004 AA Accounts for a dormant company made up to 31 December 2003
26 Mar 2004 288c Director's particulars changed
03 Feb 2004 288a New secretary appointed
03 Feb 2004 287 Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP
03 Feb 2004 288b Secretary resigned
21 Nov 2003 363a Return made up to 05/11/03; full list of members
10 Jul 2003 AA Full accounts made up to 31 December 2002
16 Nov 2002 363s Return made up to 31/10/02; full list of members
15 Nov 2002 AA Accounts for a dormant company made up to 31 December 2001
31 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
07 Nov 2001 363s Return made up to 31/10/01; full list of members
03 May 2001 403a Declaration of satisfaction of mortgage/charge
03 May 2001 403a Declaration of satisfaction of mortgage/charge
05 Apr 2001 AA Full accounts made up to 31 December 2000
30 Nov 2000 363s Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 Aug 2000 AA Full accounts made up to 31 December 1999
11 May 2000 288b Secretary resigned
11 May 2000 288a New secretary appointed
11 May 2000 287 Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH
30 Nov 1999 363a Return made up to 31/10/99; full list of members
09 Sep 1999 AA Full accounts made up to 31 December 1998
20 Jul 1999 288b Director resigned