Advanced company searchLink opens in new window

CITY VEHICLE CONTRACTS LIMITED

Company number 04700790

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)
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
11 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
12 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
06 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
14 Feb 2013 AP01 Appointment of Mr David Mark Bishop as a director
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 TM01 Termination of appointment of William Nuttall as a director
02 Jul 2012 TM02 Termination of appointment of William Nuttall as a secretary
22 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr William Eric Nuttall on 1 March 2010
29 Apr 2010 AD02 Register inspection address has been changed
29 Apr 2010 CH01 Director's details changed for Simon David Burgess on 1 March 2010
29 Apr 2010 CH03 Secretary's details changed for William Eric Nuttall on 1 March 2010
26 Apr 2010 AD01 Registered office address changed from , Eclipse House, Coronation Road, Cardiff, Wales, CF14 4QY on 26 April 2010
18 Jan 2010 CERTNM Company name changed employee cars LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2009-12-01
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Dec 2009 CONNOT Change of name notice
06 May 2009 363a Return made up to 18/03/09; full list of members
23 May 2008 AA Total exemption full accounts made up to 31 March 2008