- Company Overview for V. & K. GARAGES LIMITED (01659372)
- Filing history for V. & K. GARAGES LIMITED (01659372)
- People for V. & K. GARAGES LIMITED (01659372)
- Charges for V. & K. GARAGES LIMITED (01659372)
- More for V. & K. GARAGES LIMITED (01659372)
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) |
---|---|---|---|
03 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
04 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Dec 2018 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
21 Sep 2017 | CH01 | Director's details changed for Mr Vasant Kotecha on 20 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ to Station Road Long Eaton Nottingham Nottinghamshire NG10 2DG on 21 September 2017 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | MR01 | Registration of charge 016593720011, created on 18 July 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Vasant Kotecha on 29 January 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Vasant Kotecha on 29 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | CH01 | Director's details changed for Mr Vasant Kotecha on 22 December 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 9 Park View Little Eaton Derby Derbyshire DE21 5AW to Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ on 15 September 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
31 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |