Advanced company searchLink opens in new window

NATIONWIDE TRAILER PARTS LTD

Company number 06949870

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)
07 Nov 2011 AD01 Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX on 7 November 2011
06 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Matthew Hall on 1 July 2010
08 Jun 2010 AD01 Registered office address changed from Fortis House 160 London Road Barking IG11 8BB on 8 June 2010
15 Jan 2010 AD01 Registered office address changed from Unit 6 Holmfield Mill Holdsworth Road Halifax HX3 6SN on 15 January 2010
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 July 2009
  • GBP 100
30 Nov 2009 AD01 Registered office address changed from Fortis House 160 London Road Barking IG11 8BB United Kingdom on 30 November 2009
30 Nov 2009 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
05 Aug 2009 288a Director appointed matthew hall
05 Aug 2009 287 Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
05 Aug 2009 288b Appointment terminated director westco directors LTD
05 Aug 2009 288b Appointment terminated director adrian koe
01 Jul 2009 NEWINC Incorporation