- Company Overview for SLOUGH VAN & TRUCK CENTRE LTD. (03173400)
- Filing history for SLOUGH VAN & TRUCK CENTRE LTD. (03173400)
- People for SLOUGH VAN & TRUCK CENTRE LTD. (03173400)
- Charges for SLOUGH VAN & TRUCK CENTRE LTD. (03173400)
- More for SLOUGH VAN & TRUCK CENTRE LTD. (03173400)
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) |
---|---|---|---|
16 Feb 2021 | CH01 | Director's details changed for Mrs Joanne Willis on 16 February 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mr Mark Kenneth Willis as a person with significant control on 16 February 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mrs Joanne Willis as a person with significant control on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 February 2021 | |
03 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
29 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
24 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Mar 2017 | MR01 | Registration of charge 031734000004, created on 16 March 2017 | |
15 Mar 2017 | MR01 | Registration of charge 031734000003, created on 9 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Aug 2016 | CH03 | Secretary's details changed for Joanne Willis on 20 July 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Joanne Willis on 20 July 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Joanne Willis on 20 July 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Mark Kenneth Willis on 20 July 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Mark Kenneth Willis on 20 July 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | CH03 | Secretary's details changed for Joanne Willis on 12 May 2015 | |
12 May 2015 | CH01 | Director's details changed for Joanne Willis on 12 May 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |