SDC TRAILERS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

20/09/2320 September 2023 Auditor's resignation

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Charles William Mudd as a director on 2021-09-24

View Document

07/10/217 October 2021 Director's details changed for Mr Rob Rameakers on 2021-10-07

View Document

24/09/2124 September 2021 Appointment of Mr Shi Wen as a director on 2021-09-10

View Document

24/09/2124 September 2021 Termination of appointment of Jian Feng Ye as a director on 2021-09-15

View Document

24/09/2124 September 2021 Termination of appointment of Yi Mao as a director on 2021-09-10

View Document

24/09/2124 September 2021 Termination of appointment of Haifeng Ji as a director on 2021-09-10

View Document

24/09/2124 September 2021 Termination of appointment of Xiaofu Li as a director on 2021-09-10

View Document

24/09/2124 September 2021 Appointment of Mr Rob Rameakers as a director on 2021-09-10

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR RUI ZHAN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ENDA CUSHNAHAN

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR HAIFENG JI

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SCHUSTER

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR PENG LUO

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MS EVELYN DENG

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY FEI LU

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR QUAN WEN

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PAUL BRATTON

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MS FEI LU

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS YI MAO

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR GUIPING LI

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY YI MAO

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR REN TAN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR REN TAN

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PENG LUO

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIMC VEHICLES UK LIMITED

View Document

21/02/1821 February 2018 CESSATION OF CHINA INTERNATIONAL MARINE CONTAINERS (GROUP) CO., LTD AS A PSC

View Document

21/02/1821 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR XIAOFU LI

View Document

21/11/1721 November 2017 SECRETARY APPOINTED MS YI MAO

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR GUANGHUI YANG

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR QUAN WEN

View Document

24/08/1724 August 2017 APPOINTMENT OF DIRECTOR 28/07/2017

View Document

20/07/1720 July 2017 AUDITOR'S RESIGNATION

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CUSKERAN

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR LING ZHANG

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 01/04/16

View Document

21/10/1621 October 2016 ADOPT ARTICLES 14/09/2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR CHARLES WILLIAM MUDD

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR WOLFGANG SCHUSTER

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR GUIPING LI

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR GUANGHUI YANG

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MS REN TAN

View Document

05/07/165 July 2016 DIRECTOR APPOINTED JIAN FENG YE

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCAULEY

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRATTON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN DONNELLY

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY DARREN DONNELLY

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ENDA JAMES CUSHNAHAN / 17/01/2012

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 ADOPT ARTICLES 06/05/2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER MCCAULEY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DON CAMPBELL

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DONNELLY / 12/11/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS CUSKERAN / 12/11/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DONNELLY / 12/11/2010

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DARREN DONNELLY / 12/11/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ENDA JAMES CUSHNAHAN / 12/11/2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DON MARTIN CAMPBELL / 12/11/2010

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED PAUL BRATTON

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONNELLY / 29/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CUSKERAN / 29/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENDA JAMES CUSHNAHAN / 29/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DON CAMPBELL / 29/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DONNELLY / 29/12/2009

View Document

18/08/0918 August 2009 PARS RE MORTAGE

View Document

05/02/095 February 2009 28/03/08 ANNUAL ACCTS

View Document

13/01/0913 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

20/02/0820 February 2008 31/03/07 ANNUAL ACCTS

View Document

26/01/0826 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

13/12/0713 December 2007 0000

View Document

05/03/075 March 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

01/03/071 March 2007 STATUTORY DECLARATION

View Document

06/02/076 February 2007 31/03/06 ANNUAL ACCTS

View Document

05/11/065 November 2006 NOT RE CONSOL/DIVN OF SHS

View Document

05/11/065 November 2006 STATUTORY DECLARATION

View Document

02/10/062 October 2006 0000

View Document

22/03/0622 March 2006 CHANGE OF DIRS/SEC

View Document

08/03/068 March 2006 31/03/05 ANNUAL ACCTS

View Document

10/11/0510 November 2005 0000

View Document

31/05/0531 May 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

04/02/054 February 2005 31/03/04 ANNUAL ACCTS

View Document

06/05/046 May 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

10/02/0410 February 2004 31/03/03 ANNUAL ACCTS

View Document

12/03/0312 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

07/02/037 February 2003 31/03/02 ANNUAL ACCTS

View Document

11/06/0211 June 2002 PARS RE MORTAGE

View Document

11/06/0211 June 2002 PARS RE MORTAGE

View Document

11/06/0211 June 2002 MORTGAGE REGISTER

View Document

11/06/0211 June 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

12/02/0212 February 2002 31/03/01 ANNUAL ACCTS

View Document

13/04/0113 April 2001 CHANGE OF DIRS/SEC

View Document

13/04/0113 April 2001 CHANGE OF DIRS/SEC

View Document

13/04/0113 April 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

09/02/019 February 2001 31/03/00 ANNUAL ACCTS

View Document

12/04/0012 April 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

06/02/006 February 2000 31/03/99 ANNUAL ACCTS

View Document

21/04/9921 April 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

12/02/9912 February 1999 CHANGE OF DIRS/SEC

View Document

12/02/9912 February 1999 CHANGE OF DIRS/SEC

View Document

11/01/9911 January 1999 MORTGAGE SATISFACTION

View Document

23/12/9823 December 1998 MORTGAGE SATISFACTION

View Document

23/12/9823 December 1998 MORTGAGE SATISFACTION

View Document

23/12/9823 December 1998 MORTGAGE SATISFACTION

View Document

23/12/9823 December 1998 MORTGAGE SATISFACTION

View Document

23/12/9823 December 1998 MORTGAGE SATISFACTION

View Document

23/12/9823 December 1998 MORTGAGE SATISFACTION

View Document

16/12/9816 December 1998 31/03/98 ANNUAL ACCTS

View Document

19/10/9819 October 1998 SPECIAL/EXTRA RESOLUTION

View Document

19/10/9819 October 1998 DECL RE ASSIST ACQN SHS

View Document

19/10/9819 October 1998 CHANGE OF DIRS/SEC

View Document

19/10/9819 October 1998 CHANGE OF DIRS/SEC

View Document

19/10/9819 October 1998 SPECIAL/EXTRA RESOLUTION

View Document

19/10/9819 October 1998 SPECIAL/EXTRA RESOLUTION

View Document

19/10/9819 October 1998 SPECIAL/EXTRA RESOLUTION

View Document

19/10/9819 October 1998 SPECIAL/EXTRA RESOLUTION

View Document

16/09/9816 September 1998 AUDITOR RESIGNATION

View Document

08/09/988 September 1998 SPECIAL/EXTRA RESOLUTION

View Document

08/09/988 September 1998 UPDATED MEM AND ARTS

View Document

07/09/987 September 1998 PARS RE MORTAGE

View Document

07/09/987 September 1998 PARS RE MORTAGE

View Document

07/09/987 September 1998 PARS RE MORTAGE

View Document

02/07/982 July 1998 31/08/97 ANNUAL ACCTS

View Document

28/06/9828 June 1998 CERT CHANGE

View Document

17/06/9817 June 1998 UPDATED MEM AND ARTS

View Document

29/05/9829 May 1998 CERT REG OF CHARGE IN GB

View Document

29/05/9829 May 1998 CHANGE OF DIRS/SEC

View Document

29/05/9829 May 1998 PARS RE MORTAGE

View Document

26/05/9826 May 1998 CHANGE OF DIRS/SEC

View Document

15/05/9815 May 1998 CHANGE OF DIRS/SEC

View Document

15/05/9815 May 1998 CHANGE OF DIRS/SEC

View Document

23/04/9823 April 1998 SPECIAL/EXTRA RESOLUTION

View Document

09/04/989 April 1998 PARS RE MORTAGE

View Document

10/03/9810 March 1998 CHANGE OF DIRS/SEC

View Document

10/03/9810 March 1998 CHANGE OF DIRS/SEC

View Document

10/03/9810 March 1998 CHANGE OF DIRS/SEC

View Document

10/03/9810 March 1998 CHANGE OF DIRS/SEC

View Document

24/02/9824 February 1998 CHANGE OF ARD

View Document

24/02/9824 February 1998 CHANGE IN SIT REG ADD

View Document

18/01/9818 January 1998 MORTGAGE SATISFACTION

View Document

18/01/9818 January 1998 MORTGAGE SATISFACTION

View Document

18/01/9818 January 1998 MORTGAGE SATISFACTION

View Document

18/01/9818 January 1998 MORTGAGE SATISFACTION

View Document

29/12/9729 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

23/02/9723 February 1997 31/08/96 ANNUAL ACCTS

View Document

26/01/9726 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

20/08/9620 August 1996 CHANGE OF DIRS/SEC

View Document

24/05/9624 May 1996 31/08/95 ANNUAL ACCTS

View Document

24/05/9624 May 1996 PARS RE MORTAGE

View Document

04/04/964 April 1996 PARS RE MORTAGE

View Document

27/03/9627 March 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

31/10/9531 October 1995 PARS RE MORTAGE

View Document

23/10/9523 October 1995 PARS RE MORTAGE

View Document

18/10/9518 October 1995 RETURN OF ALLOT OF SHARES

View Document

20/07/9520 July 1995 RETURN OF ALLOT OF SHARES

View Document

20/07/9520 July 1995 NOT OF INCR IN NOM CAP

View Document

05/07/955 July 1995 SPECIAL/EXTRA RESOLUTION

View Document

05/07/955 July 1995 UPDATED MEM AND ARTS

View Document

16/05/9516 May 1995 SPECIAL/EXTRA RESOLUTION

View Document

16/05/9516 May 1995 UPDATED MEM AND ARTS

View Document

10/05/9510 May 1995 31/08/94 ANNUAL ACCTS

View Document

07/04/957 April 1995 CHANGE OF DIRS/SEC

View Document

07/04/957 April 1995 CHANGE OF DIRS/SEC

View Document

26/01/9526 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

04/07/944 July 1994 31/08/93 ANNUAL ACCTS

View Document

21/03/9421 March 1994 CHANGE OF DIRS/SEC

View Document

09/03/949 March 1994 RETURN OF ALLOT OF SHARES

View Document

07/03/947 March 1994 SPECIAL/EXTRA RESOLUTION

View Document

07/03/947 March 1994 CHANGE OF DIRS/SEC

View Document

07/03/947 March 1994 NOT OF INCR IN NOM CAP

View Document

07/03/947 March 1994 UPDATED MEM AND ARTS

View Document

07/03/947 March 1994 CHANGE OF DIRS/SEC

View Document

24/01/9424 January 1994 RETURN OF ALLOT OF SHARES

View Document

06/01/946 January 1994 RETURN OF ALLOT OF SHARES

View Document

06/01/946 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

09/12/939 December 1993 RETURN OF ALLOT OF SHARES

View Document

18/06/9318 June 1993 31/08/92 ANNUAL ACCTS

View Document

12/02/9312 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

01/12/921 December 1992 PARS RE MORTAGE

View Document

01/12/921 December 1992 PARS RE MORTAGE

View Document

15/07/9215 July 1992 31/08/91 ANNUAL ACCTS

View Document

21/02/9221 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

13/09/9113 September 1991 31/08/90 ANNUAL ACCTS

View Document

25/06/9125 June 1991 PARS RE MORTAGE

View Document

09/04/919 April 1991 31/12/90 ANNUAL RETURN

View Document

26/09/9026 September 1990 31/08/89 ANNUAL ACCTS

View Document

24/08/9024 August 1990 31/12/89 ANNUAL RETURN

View Document

05/12/895 December 1989 31/08/88 ANNUAL ACCTS

View Document

21/07/8921 July 1989 PARS RE MORTAGE

View Document

18/04/8918 April 1989 31/12/88 ANNUAL RETURN

View Document

06/10/886 October 1988 PARS RE MORTAGE

View Document

24/09/8824 September 1988 31/08/87 ANNUAL ACCTS

View Document

19/09/8819 September 1988 UPDATED MEM AND ARTS

View Document

13/09/8813 September 1988 NOT OF INCR IN NOM CAP

View Document

19/08/8819 August 1988 SPECIAL/EXTRA RESOLUTION

View Document

19/08/8819 August 1988 NOT OF INCR IN NOM CAP

View Document

28/06/8828 June 1988 RESOLUTION TO CHANGE NAME

View Document

17/06/8817 June 1988 14/01/88 ANNUAL RETURN

View Document

12/05/8812 May 1988 CHANGE OF DIRS/SEC

View Document

20/11/8720 November 1987 14/01/87 ANNUAL RETURN

View Document

27/10/8727 October 1987 31/08/86 ANNUAL ACCTS

View Document

18/07/8618 July 1986 31/08/85 ANNUAL ACCTS

View Document

23/06/8623 June 1986 PARS RE MORTAGE

View Document

24/05/8624 May 1986 31/12/85 ANNUAL RETURN

View Document

02/05/862 May 1986 CHANGE IN SIT REG OFFICE

View Document

21/08/8521 August 1985 31/08/84 ANNUAL ACCTS

View Document

21/08/8521 August 1985 31/12/84 ANNUAL RETURN

View Document

27/02/8527 February 1985 PARS RE MORTAGE

View Document

18/09/8418 September 1984 31/08/83 ANNUAL ACCTS

View Document

27/07/8427 July 1984 31/12/83 ANNUAL RETURN

View Document

05/01/845 January 1984 PARS RE MORTAGE

View Document

15/12/8215 December 1982 NOTICE OF ARD

View Document

31/08/8231 August 1982 PARTICULARS RE DIRECTORS

View Document

09/04/829 April 1982 DECL ON COMPL ON INCORP

View Document

09/04/829 April 1982 ARTICLES

View Document

09/04/829 April 1982 PARS RE DIRS/SIT REG OFFI

View Document

09/04/829 April 1982 MEMORANDUM

View Document

09/04/829 April 1982 STATEMENT OF NOMINAL CAP

View Document

09/04/829 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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