- Company Overview for EURO TRUCK & TRAILER LIMITED (12540264)
- Filing history for EURO TRUCK & TRAILER LIMITED (12540264)
- People for EURO TRUCK & TRAILER LIMITED (12540264)
- Charges for EURO TRUCK & TRAILER LIMITED (12540264)
- More for EURO TRUCK & TRAILER LIMITED (12540264)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Neil Andrew Gil as a director on 2 October 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
12 Mar 2024 | AD01 | Registered office address changed from Granning Uk Chesford Grange Woolston Warrington WA1 4SZ England to Unit1, Westway 21 Chesford Grange Warrington WA1 4SZ on 12 March 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from 16 Havisham Close Birchwood Warrington WA3 7NB England to Granning Uk Chesford Grange Woolston Warrington WA1 4SZ on 12 March 2024 | |
08 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Mark William Roy Laverty as a director on 15 November 2022 | |
26 Jan 2023 | AP01 | Appointment of Mr Derek Christopher Whelan as a director on 15 November 2022 | |
25 Jan 2023 | TM01 | Termination of appointment of Darrin Lawson as a director on 15 November 2022 | |
25 Jan 2023 | PSC07 | Cessation of Neil Andrew Gil as a person with significant control on 15 November 2022 | |
25 Jan 2023 | PSC02 | Notification of Granning Group Limited as a person with significant control on 15 November 2022 | |
23 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2023 | MA | Memorandum and Articles of Association | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Neil Andrew Gil as a person with significant control on 1 July 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Aug 2021 | MR01 | Registration of charge 125402640001, created on 16 August 2021 | |
06 Aug 2021 | SH08 | Change of share class name or designation | |
06 Aug 2021 | SH08 | Change of share class name or designation | |
06 Aug 2021 | SH08 | Change of share class name or designation | |
12 Apr 2021 | AP01 | Appointment of Mr Darrin Lawson as a director on 5 August 2020 | |
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 5 August 2020
|
|
12 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates |