Advanced company searchLink opens in new window

AQUILA TRUCK CENTRES LIMITED

Company number 09248139

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)
14 Jun 2019 TM01 Termination of appointment of William David Lloyd as a director on 13 June 2019
07 Mar 2019 MR04 Satisfaction of charge 092481390002 in full
27 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
04 Jul 2018 PSC07 Cessation of Gary Mullaney as a person with significant control on 15 October 2016
28 Jun 2018 CH01 Director's details changed for Mr William David Lloyd on 1 June 2018
28 Jun 2018 CH01 Director's details changed for Mr William David Lloyd on 1 June 2018
06 Mar 2018 MR01 Registration of charge 092481390003, created on 19 February 2018
03 Aug 2017 RP04AP01 Second filing for the appointment of William David Lloyd as a director
31 Jul 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 AD01 Registered office address changed from Chimney Road Great Bridge Tipton West Midlands DY4 7BY to Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ on 27 July 2017
05 Jul 2017 CH01 Director's details changed for Mr William David Lloyd on 5 July 2017
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
16 Jun 2017 CH01 Director's details changed for Mr Gary Mullaney on 15 October 2016
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
07 Oct 2016 TM01 Termination of appointment of James Anthony Smith as a director on 29 April 2016
14 Jun 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
24 Mar 2016 AP01 Appointment of Mr Gary Mullaney as a director on 23 March 2016
08 Jan 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
19 Dec 2015 AA Accounts for a medium company made up to 30 June 2015
13 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
03 Jun 2015 AP01 Appointment of Mr Peter Jones as a director on 2 June 2015
02 Jun 2015 AP01 Appointment of Mr William David Lloyd as a director on 2 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2017.
25 Mar 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 June 2015