HEATONS TRUCK GROUP LTD

00487572
GREENHOUS VILLAGE OSBASTON TELFORD SHROPSHIRE TF6 6RA

Documents

Documents
Date Category Description Pages
14 Oct 2024 mortgage Registration of a charge 53 Buy now
21 Jun 2024 officers Change of particulars for director (Mr Derek Robert Passant) 2 Buy now
22 May 2024 accounts Annual Accounts 25 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 accounts Annual Accounts 26 Buy now
16 Jun 2023 officers Appointment of director (Mr Ashley Passant) 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 accounts Annual Accounts 24 Buy now
05 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2022 mortgage Statement of satisfaction of a charge 2 Buy now
29 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2022 mortgage Registration of a charge 53 Buy now
22 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2021 incorporation Memorandum Articles 11 Buy now
14 Dec 2021 resolution Resolution 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Robert William Heaton) 1 Buy now
30 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Charles Pettingell) 1 Buy now
30 Nov 2021 officers Termination of appointment of secretary (Charles Pettingell) 1 Buy now
30 Nov 2021 officers Appointment of director (Mr William Mark Paynton) 2 Buy now
30 Nov 2021 officers Appointment of director (Mr Kevin Anthony Swinnerton) 2 Buy now
30 Nov 2021 officers Appointment of director (Mr Derek Robert Passant) 2 Buy now
30 Nov 2021 officers Appointment of director (Mr Michael Andrew Pawson) 2 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2021 accounts Annual Accounts 39 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2020 accounts Annual Accounts 37 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 officers Change of particulars for director (Charles Pettingell) 2 Buy now
18 Nov 2019 officers Change of particulars for secretary (Charles Pettingell) 1 Buy now
02 Aug 2019 accounts Annual Accounts 34 Buy now
12 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 34 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 officers Change of particulars for director (Charles Pettingell) 2 Buy now
25 Sep 2017 officers Change of particulars for secretary (Charles Pettingell) 1 Buy now
14 Aug 2017 accounts Annual Accounts 38 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 46 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
24 Jul 2015 accounts Annual Accounts 30 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
13 Oct 2014 accounts Annual Accounts 30 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
22 Jul 2013 accounts Annual Accounts 31 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2012 resolution Resolution 1 Buy now
04 Jul 2012 accounts Annual Accounts 31 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 incorporation Memorandum Articles 21 Buy now
30 Jun 2011 accounts Annual Accounts 30 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 30 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2009 accounts Annual Accounts 30 Buy now
14 Apr 2009 annual-return Return made up to 07/04/09; full list of members 4 Buy now
30 Jun 2008 accounts Annual Accounts 28 Buy now
18 Apr 2008 annual-return Return made up to 07/04/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 28 Buy now
21 May 2007 annual-return Return made up to 07/04/07; no change of members 7 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2007 accounts Annual Accounts 28 Buy now
26 Apr 2006 annual-return Return made up to 07/04/06; full list of members 7 Buy now
07 Dec 2005 accounts Annual Accounts 26 Buy now
11 May 2005 annual-return Return made up to 07/04/05; full list of members 3 Buy now
30 Nov 2004 accounts Annual Accounts 25 Buy now
19 Oct 2004 address Registered office changed on 19/10/04 from: merton street, merton bank road, st. Helens, lancs WA9 1HX 1 Buy now
17 May 2004 annual-return Return made up to 07/04/04; full list of members 7 Buy now
13 Nov 2003 accounts Annual Accounts 24 Buy now
24 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2003 annual-return Return made up to 07/04/03; full list of members 8 Buy now
22 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2002 accounts Annual Accounts 18 Buy now
23 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
30 Apr 2002 annual-return Return made up to 07/04/02; full list of members 7 Buy now
29 Nov 2001 accounts Annual Accounts 19 Buy now
10 Nov 2001 mortgage Particulars of mortgage/charge 5 Buy now
06 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now