- Company Overview for CITY VEHICLE CONTRACTS LIMITED (04700790)
- Filing history for CITY VEHICLE CONTRACTS LIMITED (04700790)
- People for CITY VEHICLE CONTRACTS LIMITED (04700790)
- More for CITY VEHICLE CONTRACTS LIMITED (04700790)
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) |
---|---|---|---|
19 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 May 2024 | AP01 | Appointment of Mr Steve Allen as a director on 1 May 2024 | |
31 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from Flexspace Unit 35 Block G Flexspace Western Industrial Estate Caerphilly CF83 1BE United Kingdom to Cvc Unit 35 Block G Flexspace Western Industrial Estate Caerphilly CF83 1BE on 3 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 35 Block G Western Industrial Estate Caerphilly CF83 1BE Wales to Flexspace Unit 35 Block G Flexspace Western Industrial Estate Caerphilly CF83 1BE on 2 October 2023 | |
29 Sep 2023 | AD01 | Registered office address changed from Unit 27 Block G Western Industrial Estate Caerphilly CF83 1BE Wales to 35 Block G Western Industrial Estate Caerphilly CF83 1BE on 29 September 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
20 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 7 Lambourne Crescent Llanishen Cardiff CF14 5GP Wales to Unit 27 Block G Western Industrial Estate Caerphilly CF83 1BE on 17 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 5 Purbeck House Lambourne Crescent Llanishen Cardiff CF14 5GJ Wales to 7 Lambourne Crescent Llanishen Cardiff CF14 5GP on 31 October 2016 | |
04 May 2016 | AD01 | Registered office address changed from C/O Simon Burgess Birchgrove Garage Maes-Y-Coed Road Cardiff CF14 4HE to 5 Purbeck House Lambourne Crescent Llanishen Cardiff CF14 5GJ on 4 May 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|