Advanced company searchLink opens in new window

VEHICLE CONTRACTS LIMITED

Company number 04021352

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)
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
  • GBP 10,090.000035
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
  • GBP 10,090.000035
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
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