Advanced company searchLink opens in new window

EUROPEAN TRUCK PARTS LIMITED

Company number 02025420

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)
20 Jun 2001 363s Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
06 Feb 2001 403a Declaration of satisfaction of mortgage/charge
26 Sep 2000 AA Accounts for a medium company made up to 31 December 1999
30 Jun 2000 363s Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 Aug 1999 AA Accounts for a medium company made up to 31 December 1998
05 Jul 1999 363s Return made up to 15/06/99; full list of members
29 Sep 1998 AA Accounts for a medium company made up to 31 December 1997
26 Jun 1998 363s Return made up to 15/06/98; no change of members
11 Apr 1998 288a New director appointed
11 Apr 1998 288b Director resigned
30 Sep 1997 AA Accounts for a small company made up to 31 December 1996
13 Jun 1997 363s Return made up to 15/06/97; full list of members
08 Oct 1996 AA Accounts for a small company made up to 31 December 1995
06 Jun 1996 363s Return made up to 15/06/96; full list of members
23 Oct 1995 225(1) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
05 Oct 1995 AA Accounts for a small company made up to 31 March 1995
13 Jul 1995 363s Return made up to 15/06/95; change of members
20 Feb 1995 287 Registered office changed on 20/02/95 from: unit 4,peartree lane industrial, estate, peartree lane, dudley, west midlands DY2 oux
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/02/95 from: unit 4,peartree lane industrial, estate, peartree lane, dudley, west midlands DY2 oux
28 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Jan 1995 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
12 Jan 1995 AA Accounts for a small company made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
30 Sep 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
20 Sep 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed