- Company Overview for 3G TRUCK & TRAILER PARTS LTD (07245019)
- Filing history for 3G TRUCK & TRAILER PARTS LTD (07245019)
- People for 3G TRUCK & TRAILER PARTS LTD (07245019)
- Charges for 3G TRUCK & TRAILER PARTS LTD (07245019)
- More for 3G TRUCK & TRAILER PARTS LTD (07245019)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
09 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
15 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Richard Ash as a director on 1 August 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
19 May 2022 | AD01 | Registered office address changed from Mangham Road Parkgate Rotherham S62 6EF England to Barbot Hall Industrial Estate Mangham Road Parkgate Rotherham S62 6EF on 19 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S62 6EF England to Mangham Road Parkgate Rotherham S62 6EF on 19 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from . Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL to Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S62 6EF on 17 May 2022 | |
21 Sep 2021 | PSC02 | Notification of 3G Holdco Limited as a person with significant control on 9 July 2021 | |
21 Sep 2021 | PSC07 | Cessation of Tvs Europe Distribution Limited as a person with significant control on 9 July 2021 | |
16 Sep 2021 | MR01 | Registration of charge 072450190006, created on 13 September 2021 | |
17 Aug 2021 | MR01 | Registration of charge 072450190005, created on 16 August 2021 | |
26 Jul 2021 | MR01 | Registration of charge 072450190004, created on 22 July 2021 | |
19 Jul 2021 | MR01 | Registration of charge 072450190003, created on 9 July 2021 | |
13 Jul 2021 | MR01 | Registration of charge 072450190002, created on 9 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr John Esmond Bruce as a director on 9 July 2021 | |
09 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2021 | AA | Full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
13 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Stewart Simon Ashall on 19 February 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of John Michael Carr as a director on 29 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Peter Raymond Beaumont as a director on 29 January 2021 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates |