Advanced company searchLink opens in new window

VEHICLE LEASE AND SERVICE LIMITED

Company number 03612397

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)
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,900,000
13 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 MR01 Registration of charge 036123970038, created on 19 June 2015
22 Jun 2015 MR01 Registration of charge 036123970039, 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
  • GBP 1,900,000
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
  • GBP 1,900,000
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
14 Jun 2012 AP01 Appointment of Diane Newton as a director