- Company Overview for ROCO TRUCK BODIES LIMITED (04315366)
- Filing history for ROCO TRUCK BODIES LIMITED (04315366)
- People for ROCO TRUCK BODIES LIMITED (04315366)
- Charges for ROCO TRUCK BODIES LIMITED (04315366)
- More for ROCO TRUCK BODIES LIMITED (04315366)
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) |
---|---|---|---|
25 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
21 Jul 2023 | CH01 | Director's details changed for Mr Robert Gordon Truscott on 15 July 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
05 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
20 Dec 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | AA01 | Current accounting period extended from 30 June 2020 to 30 June 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 June 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
06 Aug 2019 | MR04 | Satisfaction of charge 043153660004 in full | |
08 Jul 2019 | AP03 | Appointment of Mr Andrew Welch as a secretary on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Robert Truscott as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Andrew Barrie Welch as a director on 1 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HJ England to Oakingham House Ground Floor West Wing London Road Loudwater, High Wycombe Buckinghamshire HP11 1JU on 8 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Frank Woodhead as a director on 1 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Glenn Andrew Stevenson as a director on 1 July 2019 | |
16 May 2019 | PSC07 | Cessation of F&G Holdings Limited as a person with significant control on 16 May 2019 | |
10 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Feb 2019 | AA01 | Previous accounting period shortened from 29 April 2019 to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates |