Advanced company searchLink opens in new window

VEHICLES 4 BUSINESS LIMITED

Company number 04192301

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)
05 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
12 Jul 2007 287 Registered office changed on 12/07/07 from: bolton business centre 44-46 lower bridgeman street bolton lancashire BL2 1DG
09 May 2007 363s Return made up to 02/04/07; no change of members
24 Jan 2007 AA Total exemption small company accounts made up to 31 July 2006
23 Aug 2006 AA Total exemption small company accounts made up to 31 July 2005
24 May 2006 363s Return made up to 02/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
29 Apr 2005 AA Total exemption small company accounts made up to 31 July 2004
30 Mar 2005 363s Return made up to 02/04/05; full list of members
10 Dec 2004 288a New secretary appointed
10 Dec 2004 288b Secretary resigned;director resigned
28 May 2004 AA Accounts for a small company made up to 31 July 2003
21 Apr 2004 363s Return made up to 02/04/04; full list of members
27 Feb 2004 287 Registered office changed on 27/02/04 from: 8 oak gates egerton bolton greater manchester BL7 9TQ
27 Apr 2003 363s Return made up to 02/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
10 Dec 2002 AA Accounts for a small company made up to 31 July 2002
08 May 2002 363s Return made up to 02/04/02; full list of members
26 Jan 2002 225 Accounting reference date extended from 30/04/02 to 31/07/02
24 May 2001 288a New director appointed
17 May 2001 88(2)R Ad 08/05/01--------- £ si 98@1=98 £ ic 2/100
17 May 2001 287 Registered office changed on 17/05/01 from: 59 chorley new road bolton BL1 4QP
17 May 2001 288b Director resigned
17 May 2001 288b Secretary resigned;director resigned
17 May 2001 288a New secretary appointed;new director appointed
17 May 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association