Advanced company searchLink opens in new window

ADMIRAL TRAILERS LTD

Company number 03318438

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)
13 Jan 2004 395 Particulars of mortgage/charge
11 Jul 2003 395 Particulars of mortgage/charge
05 Mar 2003 288a New secretary appointed;new director appointed
11 Feb 2003 363s Return made up to 14/02/03; full list of members
11 Feb 2003 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
20 Nov 2002 AA Total exemption full accounts made up to 28 February 2002
05 Mar 2002 363s Return made up to 14/02/02; full list of members
01 Jun 2001 AA Full accounts made up to 28 February 2001
23 Feb 2001 363s Return made up to 14/02/01; full list of members
28 Dec 2000 AA Full accounts made up to 29 February 2000
21 Feb 2000 363s Return made up to 14/02/00; full list of members
24 Aug 1999 AA Full accounts made up to 28 February 1999
09 Mar 1999 363s Return made up to 14/02/99; change of members
09 Mar 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 Mar 1999 288b Director resigned
27 Jan 1999 287 Registered office changed on 27/01/99 from: longbridge meadow industrial est unit 2 cullompton devon EX15 1BT
13 Nov 1998 AA Full accounts made up to 28 February 1998
05 Feb 1998 288a New secretary appointed
05 Feb 1998 363s Return made up to 14/02/98; full list of members
05 Feb 1998 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
22 Jul 1997 288a New secretary appointed;new director appointed
22 Jul 1997 288a New director appointed
12 Mar 1997 395 Particulars of mortgage/charge
25 Feb 1997 287 Registered office changed on 25/02/97 from: 11 kingsmead square bath BA1 2AB
25 Feb 1997 288b Director resigned