Advanced company searchLink opens in new window

MASSEY TRUCK ENGINEERING LIMITED

Company number 02602321

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
30 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on the authorised share capital is hereby revoked and deleted 18/05/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on the authorised share capital of the company is hereby revoked and deleted 18/05/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2024 SH08 Change of share class name or designation
26 Jan 2024 SH08 Change of share class name or designation
24 Oct 2023 MR01 Registration of charge 026023210007, created on 23 October 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
01 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
10 Aug 2021 AA Full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
04 Aug 2020 AA Full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
05 Jul 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
14 Aug 2018 TM02 Termination of appointment of Simon Nicholas Willis as a secretary on 14 August 2018
14 Aug 2018 AP03 Appointment of Mr Nigel Jeremy Strevens as a secretary on 14 August 2018
23 Jul 2018 AA Full accounts made up to 28 February 2018
05 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
17 Apr 2018 AP01 Appointment of Mr Ian James Roberts as a director on 16 April 2018
12 Mar 2018 TM01 Termination of appointment of Pamela Lee Brooks as a director on 22 February 2018
12 Mar 2018 TM01 Termination of appointment of Oliver John Brooks as a director on 22 February 2018