Advanced company searchLink opens in new window

NORTH EAST TRUCK & VAN LIMITED

Company number 02786349

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)
09 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 21/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • ANNOTATION A second filed AR01 was registered on 28/06/2012
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