Advanced company searchLink opens in new window

CAR VAULT (LONDON) LTD

Company number 07260920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2016 AP03 Appointment of Ian Keith Brookes as a secretary on 1 January 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Aug 2015 CH01 Director's details changed for Mr Ian Keith Brookes on 6 August 2015
06 Aug 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 150
25 Mar 2015 AD01 Registered office address changed from 42 Queens Road Coventry CV1 3DX to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 25 March 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
01 May 2013 CERTNM Company name changed classic car clinic LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-26
01 May 2013 CONNOT Change of name notice
10 Aug 2012 AP01 Appointment of Mr Ian Keith Brookes as a director
23 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Apr 2012 AD01 Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom on 10 April 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Jul 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
17 Jan 2011 AP01 Appointment of Nigel Case as a director
06 Oct 2010 AP01 Appointment of Miss Dinah Jackson as a director
06 Oct 2010 TM01 Termination of appointment of Michael Atwal as a director
21 May 2010 NEWINC Incorporation