Advanced company searchLink opens in new window

TRUCKS COASTAL LIMITED

Company number 02822188

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)
03 Mar 2000 287 Registered office changed on 03/03/00 from: 160 christchurch road ringwood hampshire BH24 3AR
03 Mar 2000 288b Secretary resigned
14 Feb 2000 AA Full accounts made up to 30 September 1999
09 Feb 2000 403a Declaration of satisfaction of mortgage/charge
08 Jun 1999 AA Full accounts made up to 30 September 1998
28 May 1999 363s Return made up to 27/05/99; no change of members
07 Dec 1998 AA Full accounts made up to 30 June 1997
02 Jun 1998 363s Return made up to 27/05/98; no change of members
28 May 1998 225 Accounting reference date extended from 30/06/98 to 30/09/98
15 May 1998 403a Declaration of satisfaction of mortgage/charge
22 Jan 1998 288b Director resigned
22 Jan 1998 288b Director resigned
21 Jan 1998 395 Particulars of mortgage/charge
19 Jan 1998 395 Particulars of mortgage/charge
09 Jul 1997 288b Secretary resigned
09 Jul 1997 288a New secretary appointed
30 Jun 1997 363s Return made up to 27/05/97; full list of members
14 Nov 1996 AA Full accounts made up to 30 June 1996
06 Sep 1996 395 Particulars of mortgage/charge
22 Jun 1996 363s Return made up to 27/05/96; no change of members
26 Sep 1995 AA Full accounts made up to 30 June 1995
13 Sep 1995 AUD Auditor's resignation
15 Jun 1995 363s Return made up to 27/05/95; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
06 Oct 1994 AA Full accounts made up to 30 June 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1994