- Company Overview for VILLAGE CARS (S.D) LIMITED (06326719)
- Filing history for VILLAGE CARS (S.D) LIMITED (06326719)
- People for VILLAGE CARS (S.D) LIMITED (06326719)
- Charges for VILLAGE CARS (S.D) LIMITED (06326719)
- More for VILLAGE CARS (S.D) LIMITED (06326719)
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) |
---|---|---|---|
07 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
11 Apr 2019 | AD01 | Registered office address changed from Unit 43 Dovesite Business Park the Common Melbourne Derby Derbyshire DE73 7HS United Kingdom to Unit 43 Dovesite Business Park the Common Melbourne Derby DE73 8HS on 11 April 2019 | |
02 Nov 2018 | AD01 | Registered office address changed from Unit 5 the Offices Bridge Farm Sinfin Lane Barrow-on-Trent Derby Derbyshire DE73 7HH to Unit 43 Dovesite Business Park the Common Melbourne Derby Derbyshire DE73 7HS on 2 November 2018 | |
15 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
02 Aug 2017 | PSC04 | Change of details for Mr Gurbinder Singh Sahota as a person with significant control on 19 July 2017 | |
02 Aug 2017 | CH03 | Secretary's details changed for Gurbinder Singh Sahota on 19 July 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Gurbinder Singh Sahota on 15 July 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
19 Oct 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
10 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |