Advanced company searchLink opens in new window

JCT600 (VOLKSWAGEN) LIMITED

Company number 00737589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2013 TM01 Termination of appointment of David Littlewood as a director
07 Mar 2013 TM01 Termination of appointment of Simon Hardwick as a director
07 Mar 2013 TM01 Termination of appointment of Michael Gilder as a director
07 Mar 2013 TM02 Termination of appointment of Peter Williams as a secretary
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 31
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 32
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Mr Garry Scotting on 1 July 2012
03 Sep 2012 AA Full accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
10 Nov 2011 AD02 Register inspection address has been changed from C/O Peter Gilder Group Bochum Parkway Sheffield S8 8LH United Kingdom
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
16 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
17 May 2011 AA Full accounts made up to 31 December 2010
16 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 30
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
15 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
02 Jun 2010 AA Full accounts made up to 31 December 2009
15 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 27
15 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 28