TRUCK BUS & TRAILER COMPONENTS LTD
Company number NI609130
- Company Overview for TRUCK BUS & TRAILER COMPONENTS LTD (NI609130)
- Filing history for TRUCK BUS & TRAILER COMPONENTS LTD (NI609130)
- People for TRUCK BUS & TRAILER COMPONENTS LTD (NI609130)
- More for TRUCK BUS & TRAILER COMPONENTS LTD (NI609130)
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) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
20 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
05 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
19 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
11 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
17 Jul 2018 | AD01 | Registered office address changed from At the Offices of Co Aiken & Crawford Llp 10 Graham Gardens Lisburn Co. Antrim BT28 1XE to Building 2 the Sidings Antrim Road Lisburn Co. Antrim BT28 3AJ on 17 July 2018 | |
06 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
25 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
03 Jun 2014 | AP01 | Appointment of Mr David Kenneth Dougherty as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Kenneth Dougherty as a director | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |