Advanced company searchLink opens in new window

CENTRAL TRANSPORT RENTAL GROUP

Company number 01580263

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)
01 Apr 2014 AA Full accounts made up to 30 June 2013
28 Nov 2013 AP01 Appointment of Joseph Preston Swithenbank as a director
27 Nov 2013 TM01 Termination of appointment of Paul Beadle as a director
27 Nov 2013 AP01 Appointment of David Cakebread as a director
27 Nov 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 27 November 2013
26 Nov 2013 CH02 Director's details changed for T I P Europe Limited on 25 November 2013
27 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
12 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 68,575,871.2
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
12 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
03 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2012 CC04 Statement of company's objects
04 Jul 2012 AA Full accounts made up to 31 December 2011
16 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 31 December 2010
13 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
02 Jun 2010 AA Full accounts made up to 31 December 2009
30 Mar 2010 AP01 Appointment of Paul Laurence Beadle as a director
06 Dec 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
01 Dec 2009 CH02 Director's details changed for T I P Europe Limited on 1 December 2009
01 Dec 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009
24 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
14 Sep 2009 363a Return made up to 12/09/09; full list of members
29 Apr 2009 AA Full accounts made up to 31 December 2008
12 Sep 2008 363a Return made up to 12/09/08; full list of members