Founded in 1986, Isuzu (UK) Ltd has its registered office in Solihull, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Adrian | 03 May 2013 | - | 1 |
WHEATLEY, David John | 08 January 2010 | 03 May 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 03 June 2020 | |
PSC05 - N/A | 22 July 2019 | |
AD01 - Change of registered office address | 22 July 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 24 May 2016 | |
TM01 - Termination of appointment of director | 25 January 2016 | |
MR01 - N/A | 01 October 2015 | |
AA - Annual Accounts | 04 July 2015 | |
AR01 - Annual Return | 29 May 2015 | |
MR01 - N/A | 03 November 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 05 September 2013 | |
AP03 - Appointment of secretary | 11 June 2013 | |
TM02 - Termination of appointment of secretary | 03 May 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 23 May 2012 | |
CH01 - Change of particulars for director | 25 May 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
AP01 - Appointment of director | 05 November 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
MG01 - Particulars of a mortgage or charge | 10 July 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 22 April 2010 | |
TM02 - Termination of appointment of secretary | 13 January 2010 | |
AP03 - Appointment of secretary | 12 January 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
363s - Annual Return | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
AA - Annual Accounts | 01 May 2007 | |
287 - Change in situation or address of Registered Office | 14 April 2007 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 19 July 2004 | |
AUD - Auditor's letter of resignation | 10 January 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 02 August 2002 | |
AA - Annual Accounts | 23 July 2002 | |
363s - Annual Return | 09 August 2001 | |
AA - Annual Accounts | 09 August 2001 | |
AA - Annual Accounts | 05 October 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 26 August 1999 | |
363s - Annual Return | 11 August 1999 | |
AA - Annual Accounts | 29 October 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
123 - Notice of increase in nominal capital | 04 September 1998 | |
363s - Annual Return | 13 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 1998 | |
AA - Annual Accounts | 21 October 1997 | |
363s - Annual Return | 12 August 1997 | |
363s - Annual Return | 11 August 1996 | |
288 - N/A | 11 August 1996 | |
AA - Annual Accounts | 12 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1995 | |
AA - Annual Accounts | 17 August 1995 | |
363s - Annual Return | 04 August 1995 | |
AA - Annual Accounts | 20 September 1994 | |
363s - Annual Return | 05 August 1994 | |
AA - Annual Accounts | 02 October 1993 | |
363s - Annual Return | 31 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1992 | |
363s - Annual Return | 20 August 1992 | |
AA - Annual Accounts | 20 August 1992 | |
AA - Annual Accounts | 27 August 1991 | |
363b - Annual Return | 27 August 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
395 - Particulars of a mortgage or charge | 11 July 1991 | |
AA - Annual Accounts | 14 November 1990 | |
363 - Annual Return | 06 November 1990 | |
RESOLUTIONS - N/A | 28 August 1990 | |
MEM/ARTS - N/A | 28 August 1990 | |
AA - Annual Accounts | 04 August 1989 | |
363 - Annual Return | 04 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1989 | |
AA - Annual Accounts | 24 August 1988 | |
395 - Particulars of a mortgage or charge | 13 May 1988 | |
363 - Annual Return | 12 May 1988 | |
MEM/ARTS - N/A | 29 May 1987 | |
395 - Particulars of a mortgage or charge | 21 April 1987 | |
395 - Particulars of a mortgage or charge | 18 February 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 February 1987 | |
CERTNM - Change of name certificate | 30 January 1987 | |
288 - N/A | 22 January 1987 | |
287 - Change in situation or address of Registered Office | 22 January 1987 | |
CERTINC - N/A | 15 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2015 | Outstanding |
N/A |
A registered charge | 24 October 2014 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 29 June 2010 | Outstanding |
N/A |
Mortgage debenture | 25 June 1991 | Fully Satisfied |
N/A |
Debenture | 03 May 1988 | Fully Satisfied |
N/A |
Mortgage | 10 April 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 11 February 1987 | Fully Satisfied |
N/A |