EUROPEAN VEHICLE CONTRACTS LIMITED
Company number 06532275
- Company Overview for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
- Filing history for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
- People for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
- Charges for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
- More for EUROPEAN VEHICLE CONTRACTS LIMITED (06532275)
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) |
---|---|---|---|
19 Jan 2017 | CH01 | Director's details changed for Mr Mark Sutherland Blackburn on 19 January 2017 | |
19 Jan 2017 | CH03 | Secretary's details changed for Mrs Lisa Joanne Edwards on 19 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Derek Thomas Goodsir as a director on 30 November 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Kirstie Louise Tyson as a director on 30 November 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from European House 9 Apex Business Village Cramlington Northumberland NE23 7BF to Lower Ground Floor the Old Station Moor Lane Staines-upon-Thames London TW18 4BB on 18 January 2017 | |
18 Jan 2017 | AP03 | Appointment of Mrs Lisa Joanne Edwards as a secretary on 1 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Gareth Shaw as a director on 1 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Mark Sutherland Blackburn as a director on 1 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Abraham Tomas as a director on 1 December 2016 | |
18 Jan 2017 | AA01 | Current accounting period extended from 30 April 2017 to 30 June 2017 | |
13 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Oct 2016 | MR04 | Satisfaction of charge 065322750001 in full | |
09 Sep 2016 | CC04 | Statement of company's objects | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 10 April 2016
|
|
05 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
15 Dec 2014 | AAMD | Amended total exemption full accounts made up to 30 April 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jun 2014 | MR01 | Registration of charge 065322750001 | |
14 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|