Truck Hydraulics Ltd was registered on 19 February 2002 and are based in Doncaster, it's status at Companies House is "Active". This organisation does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CH01 - Change of particulars for director | 28 November 2018 | |
PSC04 - N/A | 28 November 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 30 January 2018 | |
TM02 - Termination of appointment of secretary | 14 December 2017 | |
TM01 - Termination of appointment of director | 14 December 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 18 February 2016 | |
MR01 - N/A | 29 September 2015 | |
MR01 - N/A | 01 July 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 24 February 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
AA - Annual Accounts | 28 January 2012 | |
AR01 - Annual Return | 02 March 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
CH03 - Change of particulars for secretary | 02 March 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 02 December 2008 | |
287 - Change in situation or address of Registered Office | 02 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2008 | |
395 - Particulars of a mortgage or charge | 06 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363s - Annual Return | 03 March 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363s - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 12 June 2003 | |
225 - Change of Accounting Reference Date | 20 November 2002 | |
395 - Particulars of a mortgage or charge | 19 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
287 - Change in situation or address of Registered Office | 26 February 2002 | |
NEWINC - New incorporation documents | 19 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 September 2015 | Outstanding |
N/A |
A registered charge | 29 June 2015 | Outstanding |
N/A |
Mortgage | 03 June 2008 | Outstanding |
N/A |
Debenture | 11 June 2002 | Fully Satisfied |
N/A |