COMMERCIAL TRAILER SERVICE LIMITED - BOOTLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-07-28 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type unaudited abridged. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Mortgage. Charge number: 028716390001. 2018-02-01 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Stephen John Callister. 2017-08-07 View Report
Persons with significant control. Psc name: Stephen John Callister. Cessation date: 2017-08-07. 2017-08-07 View Report
Persons with significant control. Psc name: Mr Stephen John Calliester. Change date: 2017-08-07. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-07-19 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Address. New address: Plot B2 Trinity Park Orrell Lane Bootle Merseyside L20 6HX. Old address: Plot B2 Trinity Park Orrell Lane Bootle Merseyside L20 6HS England. Change date: 2015-07-14. 2015-07-14 View Report
Mortgage. Charge creation date: 2015-06-30. Charge number: 028716390001. 2015-07-10 View Report
Accounts. Accounts type total exemption small. 2015-03-19 View Report
Address. Change date: 2014-09-26. New address: Plot B2 Trinity Park Orrell Lane Bootle Merseyside L20 6HS. Old address: 17 Studholme Street Liverpool L20 8ET. 2014-09-26 View Report
Accounts. Accounts type total exemption small. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Accounts. Accounts type total exemption small. 2013-05-02 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type total exemption small. 2012-02-22 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type total exemption small. 2011-03-21 View Report
Annual return. With made up date full list shareholders. 2011-01-21 View Report
Accounts. Accounts type total exemption small. 2010-03-26 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Officers. Change date: 2009-11-16. Officer name: Stephen Mark Callister. 2009-11-16 View Report
Officers. Change date: 2009-11-16. Officer name: Stephen John Callister. 2009-11-16 View Report
Accounts. Accounts type total exemption small. 2009-05-18 View Report
Annual return. Legacy. 2008-11-14 View Report
Accounts. Accounts type total exemption small. 2008-10-16 View Report
Annual return. Legacy. 2008-01-16 View Report
Accounts. Accounts type total exemption small. 2007-05-24 View Report
Annual return. Legacy. 2007-01-06 View Report
Accounts. Accounts type total exemption full. 2006-09-05 View Report
Annual return. Legacy. 2006-02-13 View Report
Accounts. Accounts type total exemption full. 2005-11-02 View Report
Officers. Description: New director appointed. 2004-11-10 View Report
Annual return. Legacy. 2004-11-10 View Report
Accounts. Accounts type total exemption full. 2004-03-29 View Report