RANCH TRUCKS AND TRAILERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

09/04/259 April 2025 Change of details for Sheppard Investment Co Ltd as a person with significant control on 2025-03-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

14/05/2414 May 2024 Change of details for Sheppard Investment Co Ltd as a person with significant control on 2024-03-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/04/233 April 2023 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

View Document

03/04/233 April 2023 Register inspection address has been changed from 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

22/02/2322 February 2023 Termination of appointment of John Bellamy as a director on 2023-02-15

View Document

16/12/2216 December 2022 Satisfaction of charge 011001440012 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

30/03/2230 March 2022 Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011001440010

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011001440009

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHEPPARD / 26/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SHEPPARD / 20/03/2019

View Document

20/03/1920 March 2019 CESSATION OF MICHAEL SHEPPARD AS A PSC

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHEPPARD / 20/03/2019

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEPPARD INVESTMENT CO LTD

View Document

20/03/1920 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE SHEPPARD / 20/03/2019

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JOHN BELLAMY

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011001440012

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011001440011

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011001440010

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/151 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM UNITS 7 - 9 NEWTON BUSINESS PARK NEWTON NOTTINGHAMSHIRE NG13 8HA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011001440009

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM UNITS 7 & 8 NEWTON BUSINESS PARK NEWTON NOTTINGHAM NOTTINGHAMSHIRE NG13 8HA UNITED KINGDOM

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BATES

View Document

09/07/139 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/12

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

08/05/138 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM UNITS 7 & 8 NEWTON BUSINESS PARK NEWTON NOTTINGHAM NG13 0HA UNITED KINGDOM

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM INDUSTRIAL SITE BOTTESFORD NOTTINGHAM NG13 0EL

View Document

04/04/114 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN BATES / 29/03/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9920 July 1999 ALTER MEM AND ARTS 24/06/99

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 09/04/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/04/8829 April 1988 WD 23/03/88 AD 20/02/88--------- PREMIUM £ SI 4000@1=4000 £ IC 2400/6400

View Document

28/04/8828 April 1988 £ NC 5000/50000

View Document

28/04/8828 April 1988 NC INC ALREADY ADJUSTED 20/02/88

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/03/8816 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

04/08/864 August 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 RETURN MADE UP TO 05/02/85; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 30/09/83

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company