Advanced company searchLink opens in new window

TRANSFLEET TRUCK RENTALS LIMITED

Company number 01920441

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)
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
21 Nov 2012 TM02 Termination of appointment of Nicholas Borrett as a secretary
21 Nov 2012 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
20 Nov 2012 AA Full accounts made up to 31 March 2012
08 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
08 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
13 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
22 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
22 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
22 Jul 2010 AP01 Appointment of Franco Martinelli as a director
22 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
20 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
01 Mar 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
03 Nov 2009 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mr John Richard Davies on 13 October 2009
11 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
07 Apr 2009 288c Director's change of particulars / john davies / 23/03/2009
16 Feb 2009 363a Return made up to 12/02/09; full list of members
27 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008