- Company Overview for NATIONWIDE TRAILER PARTS LTD (06949870)
- Filing history for NATIONWIDE TRAILER PARTS LTD (06949870)
- People for NATIONWIDE TRAILER PARTS LTD (06949870)
- More for NATIONWIDE TRAILER PARTS LTD (06949870)
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
|
|
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 |