- Company Overview for VEHICLE CONTRACTS LIMITED (04021352)
- Filing history for VEHICLE CONTRACTS LIMITED (04021352)
- People for VEHICLE CONTRACTS LIMITED (04021352)
- More for VEHICLE CONTRACTS LIMITED (04021352)
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) |
---|---|---|---|
28 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
28 Jul 2017 | PSC01 | Notification of Geoffrey Lee Phillips as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC01 | Notification of Robert Harris as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC01 | Notification of Graham Drummond Treble as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC01 | Notification of Graham Drummond Treble as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC01 | Notification of Graham Drummond Treble as a person with significant control on 6 April 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
05 Feb 2016 | AD01 | Registered office address changed from Ground Floor Unit 3 the Library St Philips Court Coleshill Birmingham B46 3AD to Blythe House Church Hill Coleshill Birmingham B46 3AD on 5 February 2016 | |
17 Nov 2015 | AP01 | Appointment of Mr John Robert Timothy Ruddick as a director on 13 November 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 | Annual return made up to 26 June 2014 with full list of shareholders | |
01 Oct 2013 | AA01 | Current accounting period extended from 25 December 2013 to 31 December 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Graham Drummond Treble on 1 January 2010 | |
06 May 2010 | AP01 | Appointment of Mr Robert Harris as a director |