- Company Overview for CAR VAULT (LONDON) LTD (07260920)
- Filing history for CAR VAULT (LONDON) LTD (07260920)
- People for CAR VAULT (LONDON) LTD (07260920)
- More for CAR VAULT (LONDON) LTD (07260920)
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
|
|
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
|
|
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
|
|
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 |