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)
20 Jul 1999 288b Director resigned
20 Jul 1999 288a New director appointed
20 Jul 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
28 May 1999 AA Full accounts made up to 31 December 1997
23 Nov 1998 363s Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
23 Oct 1998 244 Delivery ext'd 3 mth 31/12/97
19 Mar 1998 288c Director's particulars changed
15 Jan 1998 287 Registered office changed on 15/01/98 from: hampden court kingsmead business park 190 london road high wycombe buckinghamshire HP11 1JU
15 Jan 1998 225 Accounting reference date shortened from 30/04/98 to 31/12/97
15 Jan 1998 288b Secretary resigned;director resigned
08 Jan 1998 MISC Statement res aud
08 Jan 1998 288a New director appointed
06 Jan 1998 288a New secretary appointed
05 Dec 1997 288b Director resigned
05 Dec 1997 288a New director appointed
26 Nov 1997 363a Return made up to 31/10/97; full list of members
26 Nov 1997 288b Director resigned
17 Oct 1997 AA Full accounts made up to 30 April 1997
23 May 1997 288a New director appointed
19 Nov 1996 AA Accounts for a dormant company made up to 30 April 1996
19 Nov 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 Nov 1996 363a Return made up to 31/10/96; full list of members
15 Aug 1996 395 Particulars of mortgage/charge
03 Aug 1996 288 Director resigned
30 Jul 1996 395 Particulars of mortgage/charge