- Company Overview for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- Filing history for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- People for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- Charges for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- More for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
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
|
|
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
|
|
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 |