- Company Overview for VEHICLE SAVE (UK) LIMITED (02878383)
- Filing history for VEHICLE SAVE (UK) LIMITED (02878383)
- People for VEHICLE SAVE (UK) LIMITED (02878383)
- Charges for VEHICLE SAVE (UK) LIMITED (02878383)
- More for VEHICLE SAVE (UK) LIMITED (02878383)
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) |
---|---|---|---|
02 Dec 2015 | CH03 | Secretary's details changed for James Eland on 1 December 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to 50 the Terrace Torquay Devon TQ1 1DD on 3 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AP01 | Appointment of Mr Michael Adrian Atkinson as a director | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
07 Feb 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
13 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for James Eland on 1 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for James Douglas Arnold Howard on 1 October 2009 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Jan 2009 | 363a | Return made up to 07/12/08; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Jan 2008 | 363a | Return made up to 07/12/07; full list of members |