Based in Southampton, Hampshire Trailer & Roof Rack Centre Ltd was founded on 09 March 2006. Dilland, Simon James, Sharp, Peter John, Butchers, Christopher Andrew, Leak, Andrew Charles are listed as the directors of Hampshire Trailer & Roof Rack Centre Ltd. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DILLAND, Simon James | 09 March 2006 | - | 1 |
BUTCHERS, Christopher Andrew | 09 March 2006 | 31 August 2009 | 1 |
LEAK, Andrew Charles | 01 July 2014 | 01 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARP, Peter John | 09 March 2006 | 01 March 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 02 April 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 29 April 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AD04 - Change of location of company records to the registered office | 29 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 April 2016 | |
AD01 - Change of registered office address | 29 April 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AP01 - Appointment of director | 03 July 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 17 March 2011 | |
TM02 - Termination of appointment of secretary | 17 March 2011 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 25 October 2009 | |
288b - Notice of resignation of directors or secretaries | 08 September 2009 | |
363a - Annual Return | 22 May 2009 | |
353 - Register of members | 22 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 May 2009 | |
287 - Change in situation or address of Registered Office | 22 May 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 30 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2006 | |
353 - Register of members | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
NEWINC - New incorporation documents | 09 March 2006 |