- Company Overview for NCA VEHICLE MANAGEMENT LIMITED (04971940)
- Filing history for NCA VEHICLE MANAGEMENT LIMITED (04971940)
- People for NCA VEHICLE MANAGEMENT LIMITED (04971940)
- Insolvency for NCA VEHICLE MANAGEMENT LIMITED (04971940)
- More for NCA VEHICLE MANAGEMENT LIMITED (04971940)
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) |
---|---|---|---|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Nov 2014 | MISC | Amending form 288A for arwyn harris | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Arwyn Harris on 30 August 2011 | |
28 Nov 2013 | SH20 | Statement by directors | |
28 Nov 2013 | SH19 |
Statement of capital on 28 November 2013
|
|
28 Nov 2013 | CAP-SS | Solvency statement dated 14/05/13 | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | AR01 | Annual return made up to 21 November 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
16 Dec 2010 | AD01 | Registered office address changed from 217 Sherborne Road Yeovil Somerset BA21 5BB on 16 December 2010 | |
02 Jul 2010 | TM02 | Termination of appointment of Richard Fox as a secretary | |
25 May 2010 | TM01 | Termination of appointment of Edward Chalke as a director | |
23 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Arwyn Harris on 23 November 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for Richard Fox on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Edward James Chalke on 23 November 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |