Advanced company searchLink opens in new window

ATE TRUCK & TRAILER SALES LIMITED

Company number 03001122

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)
14 Apr 2021 AP01 Appointment of Mr David Crawford as a director on 31 March 2021
14 Apr 2021 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 31 March 2021
06 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 13 December 2017
16 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 13 December 2016
20 Nov 2020 PSC02 Notification of Asset Alliance Group Finance No.2 Limited as a person with significant control on 7 June 2016
20 Nov 2020 PSC07 Cessation of Asset Alliance Finance Limited as a person with significant control on 7 June 2016
20 Nov 2020 PSC07 Cessation of Asset Alliance Group Holdings Ltd as a person with significant control on 6 April 2016
20 Nov 2020 PSC02 Notification of Asset Alliance Finance Limited as a person with significant control on 6 April 2016
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
11 Sep 2018 AP03 Appointment of Mr David Crawford as a secretary on 11 September 2018
24 Aug 2018 AA Accounts for a small company made up to 31 December 2017
28 Feb 2018 MR01 Registration of charge 030011220007, created on 23 February 2018
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/01/21
28 Jul 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Allan Thomas Evans as a director on 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on !!/12/2020.
07 Sep 2016 AA Full accounts made up to 31 December 2015
17 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2016 MR04 Satisfaction of charge 5 in full
24 Mar 2016 MR01 Registration of charge 030011220006, created on 23 March 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
25 Sep 2015 AA Full accounts made up to 31 December 2014