Advanced company searchLink opens in new window

CIRENCESTER VEHICLE SERVICES LIMITED

Company number 03462274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Victoria Helen Ranford on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Christopher Martin Ranford on 12 November 2009
27 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Nov 2008 363a Return made up to 07/11/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
08 Jan 2008 363a Return made up to 07/11/07; full list of members
18 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
21 Jul 2007 395 Particulars of mortgage/charge
20 Dec 2006 363a Return made up to 07/11/06; full list of members
21 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
10 Feb 2006 363s Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
03 Dec 2004 363s Return made up to 07/11/04; full list of members
14 Sep 2004 AA Total exemption small company accounts made up to 30 November 2003
06 Dec 2003 363s Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Oct 2003 AA Total exemption small company accounts made up to 30 November 2002
29 Oct 2002 363s Return made up to 07/11/02; full list of members
02 Oct 2002 AA Total exemption small company accounts made up to 30 November 2001
14 Feb 2002 288a New director appointed
14 Feb 2002 288b Director resigned
12 Feb 2002 403a Declaration of satisfaction of mortgage/charge
12 Feb 2002 403a Declaration of satisfaction of mortgage/charge
06 Feb 2002 395 Particulars of mortgage/charge