- Company Overview for NORTH EAST TRUCK & VAN LIMITED (02786349)
- Filing history for NORTH EAST TRUCK & VAN LIMITED (02786349)
- People for NORTH EAST TRUCK & VAN LIMITED (02786349)
- Charges for NORTH EAST TRUCK & VAN LIMITED (02786349)
- More for NORTH EAST TRUCK & VAN LIMITED (02786349)
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) |
---|---|---|---|
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | CC04 | Statement of company's objects | |
09 Apr 2013 | SH08 | Change of share class name or designation | |
07 Mar 2013 | AP01 | Appointment of Mr Ian Thomas Hopkins as a director | |
05 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Steven Lane on 26 January 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Norman Whittaker on 26 January 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Alexander William Mcdonald on 26 January 2013 | |
29 Aug 2012 | AA | Group of companies' accounts made up to 28 January 2012 | |
05 Jul 2012 | TM02 | Termination of appointment of Martin Welch as a secretary | |
28 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2012 | |
01 Mar 2012 | TM01 | Termination of appointment of Alistair Kidd as a director | |
31 Jan 2012 | AR01 |
Annual return made up to 30 January 2012 with full list of shareholders
|
|
04 Jan 2012 | AP01 | Appointment of Mr Martin Welch as a director | |
28 Sep 2011 | AA | Group of companies' accounts made up to 29 January 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of William Beadnell as a director | |
02 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
02 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
09 Aug 2011 | AP01 | Appointment of Mr David Alistair, Brooke Jackson as a director | |
07 Jul 2011 | ANNOTATION |
Rectified form RP04 was removed from the public register on 06/08/2012 as it was invalid or ineffective.
|
|
06 Jul 2011 | AP03 | Appointment of Mr Martin Welch as a secretary | |
07 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
04 Mar 2011 | TM01 | Termination of appointment of Andrew Nicholson as a director | |
04 Mar 2011 | TM02 | Termination of appointment of Andrew Nicholson as a secretary | |
07 Jan 2011 | TM01 | Termination of appointment of Cedric Carrick as a director |