Norfolk Truck & Van LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 19, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
GLEBEMOUNT (FINANCE AND LEASING) LIMITED
CAPITAL ANGLIAN TRUCK & VAN LIMITED
Company type Private Limited Company , Active Company Number 01845415 Record last updated Saturday, January 20, 2024 11:12:44 AM UTC Official Address 1 C/o Grant Thornton Uk LLp Kingfisher House Gilders Way St James Place Thorpe Hamlet There are 63 companies registered at this street
Postal Code NR31UB Sector Maintenance and repair of motor vehicles
Visits Document Type Publication date Download link Registry Jan 14, 2024 Resignation of one Director (a man) Registry Dec 18, 2023 Appointment of a woman Registry Jan 5, 2022 Resignation of one Secretary (a man) Registry Nov 9, 2017 Appointment of a man as Director and Accountant Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 15, 2014 Annual return Registry Aug 15, 2014 Change of particulars for secretary Financials Feb 19, 2014 Annual accounts Registry Aug 16, 2013 Annual return Registry May 31, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Apr 2, 2013 Annual accounts Registry Aug 21, 2012 Annual return Financials Mar 2, 2012 Annual accounts Registry Aug 22, 2011 Annual return Financials May 10, 2011 Annual accounts Registry Aug 16, 2010 Annual return Financials Jul 2, 2010 Annual accounts Registry Jun 8, 2010 Resignation of one Director Registry Jun 7, 2010 Resignation of one Director (a man) Registry Aug 19, 2009 Annual return Financials Jul 16, 2009 Annual accounts Registry Feb 10, 2009 Change in situation or address of registered office Registry Feb 10, 2009 Register of members Registry Jan 6, 2009 Change of name certificate Registry Jan 6, 2009 Company name change Registry Aug 15, 2008 Annual return Registry Jul 2, 2008 Change of name certificate Registry Jul 2, 2008 Company name change Financials Jul 1, 2008 Annual accounts Registry Aug 15, 2007 Annual return Financials Mar 26, 2007 Annual accounts Registry Dec 13, 2006 Alteration to memorandum and articles Registry Aug 15, 2006 Annual return Registry Jun 19, 2006 Notice of change of directors or secretaries or in their particulars Registry May 18, 2006 Appointment of a secretary Registry May 1, 2006 Appointment of a man as Secretary Financials Feb 8, 2006 Annual accounts Registry Aug 15, 2005 Annual return Financials Feb 8, 2005 Annual accounts Registry Aug 20, 2004 Annual return Financials Jun 10, 2004 Annual accounts Registry Nov 13, 2003 Appointment of a director Registry Nov 13, 2003 Notice of change of directors or secretaries or in their particulars Registry Nov 1, 2003 Appointment of a man as Director Registry Oct 30, 2003 Resignation of a director Registry Oct 17, 2003 Resignation of one Company Director and one Director (a man) Registry Aug 26, 2003 Annual return Registry Jun 19, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 19, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1845... Financials Jun 4, 2003 Annual accounts Registry Mar 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 3, 2003 Particulars of a mortgage or charge Registry Sep 12, 2002 Annual return Registry Aug 28, 2002 Appointment of a secretary Registry Jun 18, 2002 Appointment of a secretary 1845... Registry Jun 18, 2002 Resignation of a secretary Registry Jun 13, 2002 Appointment of a woman as Secretary Registry Jun 13, 2002 Resignation of one Secretary (a man) Financials May 20, 2002 Annual accounts Registry Jan 10, 2002 Appointment of a secretary Registry Jan 10, 2002 Resignation of a secretary Registry Jan 7, 2002 Resignation of one Ip3 8qy and one Secretary (a man) Registry Jan 7, 2002 Appointment of a man as Secretary Registry Aug 17, 2001 Annual return Financials Apr 20, 2001 Annual accounts Registry Aug 23, 2000 Annual return Financials May 3, 2000 Annual accounts Registry Feb 23, 2000 Auditor's letter of resignation Registry Aug 25, 1999 Annual return Financials Apr 30, 1999 Annual accounts Registry Aug 18, 1998 Annual return Financials Mar 16, 1998 Annual accounts Registry Nov 10, 1997 Appointment of a secretary Registry Oct 8, 1997 Resignation of a secretary Registry Sep 22, 1997 Appointment of a man as Ip3 8qy and Secretary Registry Sep 9, 1997 Resignation of one Secretary (a man) Registry Aug 22, 1997 Annual return Financials Apr 17, 1997 Annual accounts Registry Oct 21, 1996 Change in situation or address of registered office Registry Aug 28, 1996 Annual return Registry Apr 27, 1996 Particulars of a mortgage or charge Financials Mar 19, 1996 Annual accounts Registry Oct 12, 1995 Change in situation or address of registered office Registry Aug 17, 1995 Annual return Financials Jul 6, 1995 Annual accounts Registry Sep 7, 1994 Particulars of a mortgage or charge Registry Aug 18, 1994 Annual return Financials Jul 5, 1994 Annual accounts Registry Jan 13, 1994 Annual return Financials Jul 29, 1993 Annual accounts Registry Jan 8, 1993 Annual return Registry Dec 31, 1992 Three appointments: 3 men Financials Aug 13, 1992 Annual accounts Registry Aug 5, 1992 Alter mem and arts Registry Jan 6, 1992 Annual return Registry Dec 17, 1991 Auditor's letter of resignation Financials Jul 19, 1991 Annual accounts Registry Apr 9, 1991 Annual return Registry Nov 7, 1990 Notice of increase in nominal capital Registry Nov 7, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves