Advanced company searchLink opens in new window

RANCH TRUCKS AND TRAILERS LIMITED

Company number 01100144

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 May 2024 PSC05 Change of details for Sheppard Investment Co Ltd as a person with significant control on 14 March 2024
14 May 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
03 Apr 2023 AD03 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW
03 Apr 2023 AD02 Register inspection address has been changed from 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW
22 Feb 2023 TM01 Termination of appointment of John Bellamy as a director on 15 February 2023
16 Dec 2022 MR04 Satisfaction of charge 011001440012 in full
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
30 Mar 2022 AD02 Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW
22 Mar 2022 AD03 Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
27 Mar 2019 MR04 Satisfaction of charge 011001440010 in full
27 Mar 2019 MR04 Satisfaction of charge 011001440009 in full
26 Mar 2019 CH01 Director's details changed for Mr Michael Sheppard on 26 March 2019
20 Mar 2019 PSC02 Notification of Sheppard Investment Co Ltd as a person with significant control on 11 June 2018
20 Mar 2019 PSC07 Cessation of Michael Sheppard as a person with significant control on 11 June 2018
20 Mar 2019 PSC04 Change of details for Mr Michael Sheppard as a person with significant control on 20 March 2019
20 Mar 2019 CH03 Secretary's details changed for Mrs Patricia Anne Sheppard on 20 March 2019