- Company Overview for TRUCK LOADERS LIMITED (05168548)
- Filing history for TRUCK LOADERS LIMITED (05168548)
- People for TRUCK LOADERS LIMITED (05168548)
- Charges for TRUCK LOADERS LIMITED (05168548)
- More for TRUCK LOADERS LIMITED (05168548)
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) |
---|---|---|---|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Mar 2014 | AD01 | Registered office address changed from C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Derby Road Belper Derbyshire DE56 1UU England on 12 March 2014 | |
31 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
31 Jul 2013 | AD01 | Registered office address changed from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England on 31 July 2013 | |
22 May 2013 | AD01 | Registered office address changed from 36 Market Place Belper Derbyshire DE56 1FZ United Kingdom on 22 May 2013 | |
04 Mar 2013 | AP01 | Appointment of Mrs Kim Brown as a director | |
04 Mar 2013 | AP01 | Appointment of Mrs Sandra Jepson as a director | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Wayne Jepson on 1 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Alan Brown on 1 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Aug 2009 | 363a | Return made up to 01/07/09; full list of members | |
10 Aug 2009 | 353 | Location of register of members | |
10 Aug 2009 | 190 | Location of debenture register | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from unit 5 drakehouse court hamilton road sutton-in-ashfield nottinghamshire NG17 5LD | |
06 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Jul 2008 | 363a | Return made up to 01/07/08; full list of members |