- Company Overview for CONTRACT VEHICLES GROUP LIMITED (04234509)
- Filing history for CONTRACT VEHICLES GROUP LIMITED (04234509)
- People for CONTRACT VEHICLES GROUP LIMITED (04234509)
- Charges for CONTRACT VEHICLES GROUP LIMITED (04234509)
- Insolvency for CONTRACT VEHICLES GROUP LIMITED (04234509)
- Registers for CONTRACT VEHICLES GROUP LIMITED (04234509)
- More for CONTRACT VEHICLES GROUP LIMITED (04234509)
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) |
---|---|---|---|
18 Jul 2017 | MR01 | Registration of charge 042345090010, created on 30 June 2017 | |
06 Jul 2017 | SH02 | Consolidation of shares on 31 March 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 | |
03 Jul 2017 | SH08 | Change of share class name or designation | |
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AP03 | Appointment of Mrs Sarah Elizabeth Jones as a secretary on 31 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Unit 6 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Anglia House, Holly Park Mills, Calverley Leeds West Yorkshire LS28 5QS on 5 April 2017 | |
04 Apr 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
04 Apr 2017 | AP01 | Appointment of Mr Timothy Peter Buchan as a director on 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Robert Alan Butler as a director on 31 March 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mr Philip Michael Ross on 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Mark Trevor Phillips as a director on 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Douglas Smith as a director on 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Philip Michael Ross as a director on 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Eric Ross Burns as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Valerie Jean Barrett as a director on 31 March 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Nigel John Barrett as a secretary on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Nigel John Barrett as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Rosemary Ann Brown as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Alec Charles Brown as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Wendy Ross as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of John Allan Ross as a director on 31 March 2017 | |
17 Mar 2017 | AA | Full accounts made up to 30 September 2016 |