Advanced company searchLink opens in new window

A2B TRUCKING UK LTD

Company number 08020615

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)
24 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
13 Nov 2023 AA Accounts for a small company made up to 31 October 2022
19 Apr 2023 TM01 Termination of appointment of Christopher John Gay as a director on 19 April 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
19 Oct 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 October 2022
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 May 2022 MR01 Registration of charge 080206150002, created on 24 May 2022
04 Apr 2022 MR01 Registration of charge 080206150001, created on 28 March 2022
29 Mar 2022 PSC02 Notification of Lawson Carswell Holdings Limited as a person with significant control on 15 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 PSC07 Cessation of Christine De Dijcker as a person with significant control on 15 March 2022
22 Mar 2022 PSC07 Cessation of Kelly De Dijcker and Pieter Balcaen as a person with significant control on 15 March 2022
22 Mar 2022 AD01 Registered office address changed from Suites 3 and 4 Priory House Saxon Way Hessle East Yorkshire HU13 9PB United Kingdom to Green Group Warwick Road Maltby Rotherham S66 8EW on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Kelly De Dijcker as a director on 15 March 2022
22 Mar 2022 TM01 Termination of appointment of Christine De Dijcker as a director on 15 March 2022
22 Mar 2022 TM01 Termination of appointment of Pieter Balcaen as a director on 15 March 2022
22 Mar 2022 AP01 Appointment of Mr Christopher John Gay as a director on 15 March 2022
22 Mar 2022 AP01 Appointment of Mr Kevin Yapp as a director on 15 March 2022
29 Jun 2021 AA Accounts for a small company made up to 31 December 2020
29 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 700,000
12 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
26 Feb 2021 PSC01 Notification of Kelly De Dijcker and Pieter Balcaen as a person with significant control on 24 February 2021
26 Feb 2021 PSC07 Cessation of Emvi Holdings N.V. as a person with significant control on 31 July 2018
26 Feb 2021 PSC07 Cessation of Kelly De Dijcker as a person with significant control on 24 February 2021