Advanced company searchLink opens in new window

CONTRACT VEHICLES GROUP LIMITED

Company number 04234509

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)
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
  • RES13 ‐ Consolidation 31/03/2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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