Advanced company searchLink opens in new window

N.J. TRAILER SERVICES LIMITED

Company number 06409318

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)
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Jody Marie O'brien on 24 October 2011
21 Nov 2011 CH03 Secretary's details changed for Jody Marie O'brien on 24 October 2011
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
30 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Nathan Anthony Redman on 25 October 2009
30 Nov 2009 CH01 Director's details changed for Jody Marie O'brien on 25 October 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2008 288a Director appointed nathan anthony redman
18 Nov 2008 363a Return made up to 25/10/08; full list of members
18 Nov 2008 288b Appointment terminated director steven grant
18 Nov 2008 288b Appointment terminated director john craveney
05 Mar 2008 288a Director appointed john irving craveney
25 Feb 2008 288a Director appointed steven william grant
25 Feb 2008 288b Appointment terminated director nathan redman
09 Nov 2007 88(2)R Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100
09 Nov 2007 225 Accounting reference date extended from 31/10/08 to 31/03/09
25 Oct 2007 NEWINC Incorporation