- Company Overview for AQUILA TRUCK CENTRES LIMITED (09248139)
- Filing history for AQUILA TRUCK CENTRES LIMITED (09248139)
- People for AQUILA TRUCK CENTRES LIMITED (09248139)
- Charges for AQUILA TRUCK CENTRES LIMITED (09248139)
- More for AQUILA TRUCK CENTRES LIMITED (09248139)
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) |
---|---|---|---|
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
14 Jun 2019 | TM01 | Termination of appointment of William David Lloyd as a director on 13 June 2019 | |
07 Mar 2019 | MR04 | Satisfaction of charge 092481390002 in full | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
04 Jul 2018 | PSC07 | Cessation of Gary Mullaney as a person with significant control on 15 October 2016 | |
28 Jun 2018 | CH01 | Director's details changed for Mr William David Lloyd on 1 June 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Mr William David Lloyd on 1 June 2018 | |
06 Mar 2018 | MR01 | Registration of charge 092481390003, created on 19 February 2018 | |
03 Aug 2017 | RP04AP01 | Second filing for the appointment of William David Lloyd as a director | |
31 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from Chimney Road Great Bridge Tipton West Midlands DY4 7BY to Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ on 27 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr William David Lloyd on 5 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Jun 2017 | CH01 | Director's details changed for Mr Gary Mullaney on 15 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of James Anthony Smith as a director on 29 April 2016 | |
14 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
24 Mar 2016 | AP01 | Appointment of Mr Gary Mullaney as a director on 23 March 2016 | |
08 Jan 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
19 Dec 2015 | AA | Accounts for a medium company made up to 30 June 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
03 Jun 2015 | AP01 | Appointment of Mr Peter Jones as a director on 2 June 2015 |