TRAILERTEC UK LIMITED - History of Changes


DateDescription
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 delete address UNIT 1, CHAPELTON LODGE EAST WINCH ROAD, BLACKBOROUGH END KING'S LYNN ENGLAND PE32 1SF
2023-06-07 insert address UNIT 1-3 HOWLEY LANE WARRINGTON ENGLAND WA1 2PB
2023-06-07 update registered_address
2023-06-04 insert address Unit 1-3 Howley Industrial Estate Howley Lane Warrington WA1 2EB
2023-06-04 insert phone +44 (0)7732 495726
2023-04-15 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-15 update statutory_documents ADOPT ARTICLES 24/01/2023
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM UNIT 1, CHAPELTON LODGE EAST WINCH ROAD, BLACKBOROUGH END KING'S LYNN PE32 1SF ENGLAND
2023-04-03 update statutory_documents DIRECTOR APPOINTED MR HARRY NASH
2023-04-03 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 375
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRIT VAN VLASTUIN
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN DE KRAKER
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-13 delete product_pages_linkeddomain trailer-tec.pl
2022-02-05 delete phone +44 (0)798 5193 954
2022-02-05 insert about_pages_linkeddomain krakertrailers.eu
2021-12-01 delete source_ip 37.97.235.144
2021-12-01 insert about_pages_linkeddomain commercialmotor.com
2021-12-01 insert contact_pages_linkeddomain commercialmotor.com
2021-12-01 insert index_pages_linkeddomain commercialmotor.com
2021-12-01 insert product_pages_linkeddomain commercialmotor.com
2021-12-01 insert service_pages_linkeddomain commercialmotor.com
2021-12-01 insert source_ip 31.14.96.171
2021-12-01 insert terms_pages_linkeddomain commercialmotor.com
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRIT VAN VLASTUIN
2019-12-03 update statutory_documents CESSATION OF STEPHEN JOHN COLLINS AS A PSC
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 insert phone +44 (0)773 4685 599
2019-08-22 insert phone +44 (0)798 5193 954
2019-08-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-15 delete general_emails in..@trailer-tec.uk
2017-10-15 delete email in..@trailer-tec.uk
2017-09-07 update account_ref_month 10 => 12
2017-09-07 update accounts_next_due_date 2018-07-31 => 2018-09-30
2017-08-10 update statutory_documents CURREXT FROM 31/10/2017 TO 31/12/2017
2017-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-08-07 update accounts_last_madeup_date null => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-22 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-21 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2016-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-05-05 update statutory_documents DIRECTOR APPOINTED MR GERRIT VAN VLASTUIN
2016-05-05 update statutory_documents DIRECTOR APPOINTED MR JAN WILLEM DE KRAKER
2016-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRIT VAN VLASTUIN
2016-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN DE KRAKER
2015-11-30 update statutory_documents DIRECTOR APPOINTED MR GERRIT VAN VLASTUIN
2015-11-30 update statutory_documents DIRECTOR APPOINTED MR JAN WILLEM DE KRAKER
2015-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION