Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Western Truck Rental LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • 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

Financials

Last balance sheet date2019-03-31
Trade Debtors£390,249 +7.13%
Total assets£2,820,777 -8.61%

Details

Company type Private Limited Company, Active
Company Number 02118577
Record last updated Saturday, May 4, 2024 10:36:39 AM UTC
Official Address Roundswell Ind Estate Barnstaple n Devon Ex313nl Landkey Swimbridge And Taw, Landkey, Swimbridge And Taw
Postal Code EX313NL
Sector Renting and leasing of trucks and other heavy vehicles

Charts

Visits

WESTERN TRUCK RENTAL LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 1, 2024 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 31, 2024 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Jan 12, 2024 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 6, 2020 Four appointments: 4 men Four appointments: 4 men
Registry Mar 6, 2020 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 6, 2020 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Nov 11, 2019 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 30, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 3, 2014 Annual return Annual return
Financials Oct 10, 2013 Annual accounts Annual accounts
Registry Aug 20, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Aug 19, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 5, 2013 Annual return Annual return
Registry Apr 2, 2013 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Apr 2, 2013 Appointment of a man as Director Appointment of a man as Director
Financials Sep 14, 2012 Annual accounts Annual accounts
Registry Jun 18, 2012 Annual return Annual return
Financials Sep 23, 2011 Annual accounts Annual accounts
Registry Aug 5, 2011 Annual return Annual return
Registry Mar 11, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 2010 Annual accounts Annual accounts
Registry Jun 29, 2010 Annual return Annual return
Registry Jun 29, 2010 Change of particulars for director Change of particulars for director
Financials Sep 24, 2009 Annual accounts Annual accounts
Registry Jun 17, 2009 Annual return Annual return
Registry May 13, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 2, 2009 Particulars of a mortgage or charge 2118... Particulars of a mortgage or charge 2118...
Registry Dec 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 14, 2008 Amended accounts Amended accounts
Financials Oct 1, 2008 Annual accounts Annual accounts
Registry Jul 3, 2008 Annual return Annual return
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Jun 19, 2007 Annual return Annual return
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Sep 18, 2006 Annual return Annual return
Registry Apr 10, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 10, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 31, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 31, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Oct 31, 2005 Annual accounts Annual accounts
Registry Sep 7, 2005 Annual return Annual return
Registry Apr 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 28, 2005 Annual accounts Annual accounts
Registry Jun 7, 2004 Annual return Annual return
Financials Nov 19, 2003 Annual accounts Annual accounts
Registry Jul 9, 2003 Annual return Annual return
Registry Jan 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 24, 2002 Annual accounts Annual accounts
Registry Jun 17, 2002 Annual return Annual return
Financials Jul 23, 2001 Annual accounts Annual accounts
Registry Jul 13, 2001 Annual return Annual return
Financials Sep 4, 2000 Annual accounts Annual accounts
Registry Jun 27, 2000 Annual return Annual return
Registry Feb 9, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 26, 1999 Annual accounts Annual accounts
Registry Jul 16, 1999 Register of members Register of members
Registry Jul 16, 1999 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 16, 1999 Annual return Annual return
Registry Sep 2, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 5, 1998 Annual accounts Annual accounts
Registry Jul 15, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 1998 Particulars of a mortgage or charge 2118... Particulars of a mortgage or charge 2118...
Registry Jun 8, 1998 Annual return Annual return
Registry Jul 30, 1997 Annual return 2118... Annual return 2118...
Financials Jul 20, 1997 Annual accounts Annual accounts
Financials Jan 7, 1997 Annual accounts 2118... Annual accounts 2118...
Registry Dec 3, 1996 Annual return Annual return
Registry Nov 20, 1996 Sub division of shares Sub division of shares
Registry Nov 20, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 20, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 20, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Financials Nov 28, 1995 Annual accounts Annual accounts
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 17, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2118... Declaration of satisfaction in full or in part of a mortgage or charge 2118...
Registry Aug 23, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 11, 1995 Annual return Annual return
Registry Jul 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 26, 1995 Appointment of a man as Secretary Appointment of a man as Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy