Having been setup in 2002, Tiger Trucks Ltd has its registered office in Andover, Hampshire, it's status is listed as "Active". The current directors of this business are listed as Gandy, Neil, Skinner, Richard William Frederick at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANDY, Neil | 28 August 2002 | - | 1 |
SKINNER, Richard William Frederick | 28 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 August 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 16 May 2013 | |
CH01 - Change of particulars for director | 23 February 2013 | |
CH01 - Change of particulars for director | 23 February 2013 | |
CH03 - Change of particulars for secretary | 23 February 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 06 July 2007 | |
363a - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363s - Annual Return | 07 November 2005 | |
AA - Annual Accounts | 24 June 2005 | |
395 - Particulars of a mortgage or charge | 16 March 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 24 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 12 September 2002 | |
287 - Change in situation or address of Registered Office | 12 September 2002 | |
NEWINC - New incorporation documents | 28 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 March 2005 | Outstanding |
N/A |