- Company Overview for IAA VEHICLE SERVICES LIMITED (01998019)
- Filing history for IAA VEHICLE SERVICES LIMITED (01998019)
- People for IAA VEHICLE SERVICES LIMITED (01998019)
- Charges for IAA VEHICLE SERVICES LIMITED (01998019)
- More for IAA VEHICLE SERVICES LIMITED (01998019)
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) |
---|---|---|---|
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AD01 | Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 13 July 2016 | |
01 Feb 2016 | AUD | Auditor's resignation | |
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
14 Jul 2015 | AP01 | Appointment of Mr Eric Michael Loughmiller as a director on 12 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Benjamin Skuy as a director on 12 June 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of Matthew Paul Bache as a secretary on 12 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Geoffrey Robert Riebold as a director on 12 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of James Christopher Chatten as a director on 12 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Matthew Paul Bache as a director on 12 June 2015 | |
19 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
10 Oct 2014 | CH01 | Director's details changed for Mr Matthew Paul Bache on 13 January 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Mr Matthew Paul Bache on 10 October 2014 | |
10 Oct 2014 | CH03 | Secretary's details changed for Mr Matthew Paul Bache on 10 October 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Mr Stephen David Hankins on 10 October 2014 | |
10 Oct 2014 | CH01 | Director's details changed for James Christopher Chatten on 10 October 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Geoffrey Robert Riebold on 10 October 2014 | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
15 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Stephen David Hankins on 17 July 2012 |