- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |