Advanced company searchLink opens in new window

EURO TRUCK & TRAILER LIMITED

Company number 12540264

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 200
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates