Having been setup in 1997, All About Trucks (Geoff Sipson) Ltd have registered office in Coventry, Warwickshire, it's status at Companies House is "Active". There are no directors listed for All About Trucks (Geoff Sipson) Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CH01 - Change of particulars for director | 05 May 2020 | |
CH01 - Change of particulars for director | 05 May 2020 | |
PSC04 - N/A | 05 May 2020 | |
PSC04 - N/A | 05 May 2020 | |
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 17 March 2017 | |
RESOLUTIONS - N/A | 13 January 2017 | |
RESOLUTIONS - N/A | 11 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 25 June 2016 | |
AA - Annual Accounts | 23 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AD01 - Change of registered office address | 11 November 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA01 - Change of accounting reference date | 28 March 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AA - Annual Accounts | 03 August 2012 | |
AR01 - Annual Return | 15 March 2012 | |
MG01 - Particulars of a mortgage or charge | 12 May 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AD01 - Change of registered office address | 18 March 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 27 March 2009 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 04 January 2006 | |
287 - Change in situation or address of Registered Office | 09 May 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 17 February 2003 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 26 January 2001 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 07 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1998 | |
395 - Particulars of a mortgage or charge | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 10 April 1997 | |
288a - Notice of appointment of directors or secretaries | 10 April 1997 | |
288b - Notice of resignation of directors or secretaries | 10 April 1997 | |
288b - Notice of resignation of directors or secretaries | 10 April 1997 | |
NEWINC - New incorporation documents | 10 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 May 2011 | Outstanding |
N/A |
Legal charge | 28 May 2004 | Outstanding |
N/A |
Mortgage debenture | 15 April 1997 | Outstanding |
N/A |