VEHICLE CONVERSION SPECIALISTS LIMITED
Company number 07214183
- Company Overview for VEHICLE CONVERSION SPECIALISTS LIMITED (07214183)
- Filing history for VEHICLE CONVERSION SPECIALISTS LIMITED (07214183)
- People for VEHICLE CONVERSION SPECIALISTS LIMITED (07214183)
- Charges for VEHICLE CONVERSION SPECIALISTS LIMITED (07214183)
- Insolvency for VEHICLE CONVERSION SPECIALISTS LIMITED (07214183)
- More for VEHICLE CONVERSION SPECIALISTS LIMITED (07214183)
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) |
---|---|---|---|
03 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2014
|
|
03 Nov 2014 | SH03 | Purchase of own shares. | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of James Michael Alpe as a director on 14 October 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Noel Kerrigan on 7 April 2013 | |
13 May 2013 | CH01 | Director's details changed for James Michael Alpe on 7 April 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr. Wayne Sullivan on 7 April 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr Mark Gerard Kerrigan on 7 April 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 16 February 2011
|
|
02 Dec 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
02 Dec 2010 | AD01 | Registered office address changed from Unit 1 Ellis Hill Leeds Road Huddersfield West Yorkshire HD2 1UB United Kingdom on 2 December 2010 | |
06 Oct 2010 | AP01 | Appointment of Noel Kerrigan as a director | |
06 Oct 2010 | AP01 | Appointment of James Michael Alpe as a director | |
06 Oct 2010 | SH02 | Sub-division of shares on 4 August 2010 | |
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 4 August 2010
|
|
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | AA01 | Current accounting period extended from 30 April 2011 to 31 July 2011 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Mark Gerard Kerrigan on 21 May 2010 |