HAYDOCK COMMERCIAL VEHICLES LIMITED
Company number 01852976
- Company Overview for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
- Filing history for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
- People for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
- Charges for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
- More for HAYDOCK COMMERCIAL VEHICLES LIMITED (01852976)
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) |
---|---|---|---|
13 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
21 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
01 Feb 2023 | TM01 | Termination of appointment of Gary Alan Bumford as a director on 16 January 2023 | |
13 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
10 Dec 2021 | PSC02 | Notification of Cheshire 3 Holdings Limited as a person with significant control on 24 November 2021 | |
10 Dec 2021 | PSC07 | Cessation of Cheshire 2 Holdings Limited as a person with significant control on 24 November 2021 | |
24 Nov 2021 | ANNOTATION |
Admin Removed Document was removed from the register on 10/06/2022 because it was extra-statutory information
|
|
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
19 May 2020 | MR01 | Registration of charge 018529760027, created on 14 May 2020 | |
10 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
23 May 2019 | AP01 | Appointment of Mr Mark Alistair Robertson as a director on 1 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
05 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
26 Feb 2018 | AD01 | Registered office address changed from Block L1 Haydock Cross Kilbuck Lane Haydock Merseyside WA11 9XW to Unit 4 Lockheed Road Burtonwood Warrington WA5 4AH on 26 February 2018 | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
30 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|