- Company Overview for VAUXHALL MOTORS LIMITED (00135767)
- Filing history for VAUXHALL MOTORS LIMITED (00135767)
- People for VAUXHALL MOTORS LIMITED (00135767)
- Charges for VAUXHALL MOTORS LIMITED (00135767)
- More for VAUXHALL MOTORS LIMITED (00135767)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2018 | TM01 | Termination of appointment of Stefan Fesser as a director on 30 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Jeremy Mark Townsend as a director on 28 June 2018 | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jun 2018 | TM01 | Termination of appointment of Simon Oldfield as a director on 17 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Peter Christian Kuespert as a director on 21 May 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of David Borland as a director on 28 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Stephen Norman as a director on 1 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Rory Vincent Harvey as a director on 10 January 2018 | |
04 Dec 2017 | TM01 | Termination of appointment of John Robert Fulcher as a director on 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | CONNOT | Change of name notice | |
15 Sep 2017 | AP01 | Appointment of Mr David Connell as a director on 3 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Christopher Thexton as a director on 31 July 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on 17 August 2017 | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
04 Apr 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
25 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Alfred Kamanja Kibe as a director on 1 December 2015 | |
15 Jan 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
13 Jan 2016 | CH01 | Director's details changed for Christopher Thexton on 9 September 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
18 Dec 2015 | AP01 | Appointment of Mr James Charles Highnam as a director on 1 December 2015 |