SPECIALIST VEHICLES OF PLYMOUTH LIMITED
Company number 03731548
- Company Overview for SPECIALIST VEHICLES OF PLYMOUTH LIMITED (03731548)
- Filing history for SPECIALIST VEHICLES OF PLYMOUTH LIMITED (03731548)
- People for SPECIALIST VEHICLES OF PLYMOUTH LIMITED (03731548)
- Charges for SPECIALIST VEHICLES OF PLYMOUTH LIMITED (03731548)
- More for SPECIALIST VEHICLES OF PLYMOUTH LIMITED (03731548)
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) |
---|---|---|---|
26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
05 Mar 2018 | TM01 | Termination of appointment of Ben Eva as a director on 30 December 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Thomas Orr on 24 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Simon Charles Edward Orr on 6 November 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Adam Cooper as a director on 31 July 2017 | |
08 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Simon Charles Edward Orr on 2 March 2017 | |
29 Nov 2016 | AP01 | Appointment of Mr Adam Cooper as a director on 14 November 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Thomas Orr as a director on 20 July 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH01 | Director's details changed for Mr Ben Eva on 15 March 2016 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
10 Mar 2015 | AP01 | Appointment of Mr Ben Eva as a director on 1 March 2015 | |
21 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
21 Jan 2015 | MR04 | Satisfaction of charge 6 in full | |
27 Dec 2014 | MR04 | Satisfaction of charge 5 in full | |
29 Aug 2014 | MR01 | Registration of charge 037315480008, created on 28 August 2014 | |
28 Aug 2014 | MR01 | Registration of charge 037315480007, created on 28 August 2014 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |