- Company Overview for TOWMATE TRAILERS LTD (10874424)
- Filing history for TOWMATE TRAILERS LTD (10874424)
- People for TOWMATE TRAILERS LTD (10874424)
- More for TOWMATE TRAILERS LTD (10874424)
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 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
08 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2023 | SH02 | Sub-division of shares on 2 October 2023 | |
25 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
19 Oct 2023 | PSC07 | Cessation of Ate Global Limited as a person with significant control on 2 October 2023 | |
03 Feb 2023 | PSC05 | Change of details for Ate Holdings Ltd as a person with significant control on 22 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
05 Jan 2023 | CERTNM |
Company name changed pipe trailers LTD\certificate issued on 05/01/23
|
|
04 Jan 2023 | TM01 | Termination of appointment of Andrew Frank Bradshaw as a director on 1 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Anglia House Haven Road Colchester Essex CO2 8HT United Kingdom to Whitehall Road Colchester Essex CO2 8WA on 4 January 2023 | |
04 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from Anglia House Grange Way Business Park Grange Way Colchester Essex CO2 8HF United Kingdom to Anglia House Haven Road Colchester Essex CO2 8HT on 21 January 2021 | |
04 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
20 Jul 2020 | PSC05 | Change of details for Ate Holdings Ltd as a person with significant control on 19 July 2017 | |
20 Jul 2020 | PSC07 | Cessation of Stephen Bradshaw as a person with significant control on 17 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Kevin Bradshaw as a person with significant control on 17 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Andrew Frank Bradshaw as a person with significant control on 17 July 2020 | |
23 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |