Having been setup in 1979, R. H. Commercial Vehicles Ltd has its registered office in Nottinghamshire, it's status is listed as "Active". There are 5 directors listed as Layton, Robert, Baxter, Andrew Neville, Cranstone, Lionel Rex, Held, Thierry Patrick, Scharwath, Tim for the organisation in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Andrew Neville | 02 August 2005 | 01 April 2011 | 1 |
CRANSTONE, Lionel Rex | N/A | 09 December 1997 | 1 |
HELD, Thierry Patrick | 01 April 2011 | 03 February 2012 | 1 |
SCHARWATH, Tim | 01 April 2011 | 31 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAYTON, Robert | 01 April 2011 | 06 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 13 May 2019 | |
MR04 - N/A | 29 April 2019 | |
MR01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 12 May 2016 | |
MR01 - N/A | 05 April 2016 | |
MR01 - N/A | 06 November 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 13 May 2015 | |
MR01 - N/A | 10 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
MR01 - N/A | 05 December 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 09 May 2013 | |
CH01 - Change of particulars for director | 09 May 2013 | |
SH01 - Return of Allotment of shares | 03 May 2013 | |
MISC - Miscellaneous document | 30 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 17 May 2012 | |
RESOLUTIONS - N/A | 09 May 2012 | |
SH01 - Return of Allotment of shares | 09 May 2012 | |
AP01 - Appointment of director | 26 March 2012 | |
AD01 - Change of registered office address | 12 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
TM02 - Termination of appointment of secretary | 16 February 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
AP01 - Appointment of director | 03 November 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AD01 - Change of registered office address | 11 May 2011 | |
AP01 - Appointment of director | 03 May 2011 | |
AP01 - Appointment of director | 20 April 2011 | |
TM01 - Termination of appointment of director | 20 April 2011 | |
TM01 - Termination of appointment of director | 20 April 2011 | |
TM01 - Termination of appointment of director | 20 April 2011 | |
TM02 - Termination of appointment of secretary | 20 April 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
AP03 - Appointment of secretary | 18 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2011 | |
MG01 - Particulars of a mortgage or charge | 31 December 2010 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 25 August 2006 | |
363a - Annual Return | 10 May 2006 | |
RESOLUTIONS - N/A | 19 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 06 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 26 March 1999 | |
363s - Annual Return | 09 July 1998 | |
AA - Annual Accounts | 06 May 1998 | |
AUD - Auditor's letter of resignation | 12 January 1998 | |
363s - Annual Return | 20 July 1997 | |
AA - Annual Accounts | 09 May 1997 | |
288 - N/A | 15 July 1996 | |
363s - Annual Return | 09 July 1996 | |
288 - N/A | 17 June 1996 | |
AA - Annual Accounts | 23 April 1996 | |
363s - Annual Return | 26 June 1995 | |
AA - Annual Accounts | 24 April 1995 | |
363s - Annual Return | 08 June 1994 | |
AA - Annual Accounts | 12 April 1994 | |
395 - Particulars of a mortgage or charge | 02 March 1994 | |
363s - Annual Return | 28 May 1993 | |
AA - Annual Accounts | 10 May 1993 | |
363s - Annual Return | 05 June 1992 | |
AA - Annual Accounts | 21 May 1992 | |
AA - Annual Accounts | 07 June 1991 | |
363b - Annual Return | 07 June 1991 | |
AA - Annual Accounts | 13 November 1990 | |
363a - Annual Return | 13 November 1990 | |
288 - N/A | 15 August 1989 | |
AA - Annual Accounts | 06 July 1989 | |
363 - Annual Return | 06 July 1989 | |
AA - Annual Accounts | 07 July 1988 | |
363 - Annual Return | 07 July 1988 | |
395 - Particulars of a mortgage or charge | 14 September 1987 | |
AA - Annual Accounts | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
AA - Annual Accounts | 11 October 1986 | |
363 - Annual Return | 11 October 1986 | |
288 - N/A | 16 August 1986 | |
288 - N/A | 29 July 1986 | |
MISC - Miscellaneous document | 10 December 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2019 | Fully Satisfied |
N/A |
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 05 November 2015 | Outstanding |
N/A |
A registered charge | 06 November 2014 | Outstanding |
N/A |
A registered charge | 02 December 2013 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 30 December 2010 | Fully Satisfied |
N/A |
Debenture | 17 December 2010 | Fully Satisfied |
N/A |
Debenture | 18 February 1994 | Fully Satisfied |
N/A |
Deed of charge | 25 August 1987 | Fully Satisfied |
N/A |