- Company Overview for GREENARC VEHICLES LIMITED (06530494)
- Filing history for GREENARC VEHICLES LIMITED (06530494)
- People for GREENARC VEHICLES LIMITED (06530494)
- Charges for GREENARC VEHICLES LIMITED (06530494)
- More for GREENARC VEHICLES LIMITED (06530494)
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) |
---|---|---|---|
25 Jul 2022 | MR01 | Registration of charge 065304940001, created on 22 July 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Marc James Mcloughlin on 1 November 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 28 Manor Court Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR United Kingdom to 12 Brockhall Conference Centre Old Langho Blackburn Lancashire BB6 8AY on 15 October 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2018 | AP03 | Appointment of Mr Lee Mcloughlin as a secretary on 1 March 2018 | |
01 Mar 2018 | TM02 | Termination of appointment of Lee Mcloughlin as a secretary on 1 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Marc James Mcloughlin as a director on 1 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Suite 43 Manor Court Salesbury Hall Road Ribchester Preston Lancs PR3 3XR to 28 Manor Court Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR on 12 August 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |