Advanced company searchLink opens in new window

ANGLIAN TRUCK & TRAILER LIMITED

Company number 04288886

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)
07 Nov 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 PSC01 Notification of Ross Stephen Patrick Bryant as a person with significant control on 18 September 2023
29 Sep 2023 PSC07 Cessation of Freight 24 (Holdings) Limited as a person with significant control on 18 September 2023
29 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 December 2021
08 Nov 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
28 Sep 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
04 May 2022 CERTNM Company name changed routemaster distribution (1982) LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
03 May 2022 AD01 Registered office address changed from Block G Dooley Road Felixstowe IP11 3HG England to 7 Rutherford Way Thetford IP24 1HA on 3 May 2022
22 Dec 2021 AA Micro company accounts made up to 30 April 2021
11 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
11 Oct 2021 PSC02 Notification of Freight 24 (Holdings) Limited as a person with significant control on 3 August 2021
08 Oct 2021 PSC07 Cessation of Graeme Alan Connor as a person with significant control on 3 August 2021
08 Oct 2021 PSC07 Cessation of Ross Stephen Patrick Bryant as a person with significant control on 3 August 2021
15 Aug 2021 PSC01 Notification of Graeme Alan Connor as a person with significant control on 3 August 2021
15 Aug 2021 PSC01 Notification of Ross Stephen Patrick Bryant as a person with significant control on 3 August 2021
15 Aug 2021 PSC07 Cessation of Ronald John William Hunt as a person with significant control on 3 August 2021
15 Aug 2021 PSC07 Cessation of Philippa Corinne Walker as a person with significant control on 3 August 2021
15 Aug 2021 PSC07 Cessation of Mark Bryan Giles as a person with significant control on 3 August 2021
04 Aug 2021 MR01 Registration of charge 042888860001, created on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Philippa Corinne Walker as a director on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Mark Bryan Giles as a director on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Ronald John William Hunt as a director on 3 August 2021
03 Aug 2021 TM02 Termination of appointment of Philippa Corinne Walker as a secretary on 3 August 2021
03 Aug 2021 AP01 Appointment of Ross Stephen Patrick Bryant as a director on 3 August 2021