- Company Overview for VEHICLE LEASE AND SERVICE LIMITED (03612397)
- Filing history for VEHICLE LEASE AND SERVICE LIMITED (03612397)
- People for VEHICLE LEASE AND SERVICE LIMITED (03612397)
- Charges for VEHICLE LEASE AND SERVICE LIMITED (03612397)
- More for VEHICLE LEASE AND SERVICE LIMITED (03612397)
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) |
---|---|---|---|
05 Jan 2016 | MR01 | Registration of charge 036123970041, created on 23 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | MR01 | Registration of charge 036123970039, created on 19 June 2015 | |
22 Jun 2015 | MR01 | Registration of charge 036123970038, created on 19 June 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr John Edward Mcgovern on 18 February 2015 | |
06 Nov 2014 | MR01 | Registration of charge 036123970036, created on 3 November 2014 | |
06 Nov 2014 | MR01 | Registration of charge 036123970037, created on 3 November 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | MR01 | Registration of charge 036123970034 | |
24 Jun 2014 | MR01 | Registration of charge 036123970035 | |
06 May 2014 | AP03 | Appointment of Mrs Joanne Wheatley as a secretary | |
09 Apr 2014 | AP01 | Appointment of Owen Sutherland as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Paul Ainsley as a director | |
04 Mar 2014 | TM02 | Termination of appointment of Graeme Blackburn as a secretary | |
11 Jan 2014 | MR01 | Registration of charge 036123970033 | |
12 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
26 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | MR01 | Registration of charge 036123970032 | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
10 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
10 Aug 2012 | CH01 | Director's details changed for Stewart Hazon on 10 August 2012 | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from , Northumbrian Way, Killingworth, Newcastle upon Tyne, NE12 6EH on 21 June 2012 |