- Company Overview for VEHICLE PROCUREMENTS LTD. (07489407)
- Filing history for VEHICLE PROCUREMENTS LTD. (07489407)
- People for VEHICLE PROCUREMENTS LTD. (07489407)
- Charges for VEHICLE PROCUREMENTS LTD. (07489407)
- More for VEHICLE PROCUREMENTS LTD. (07489407)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
05 Jun 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 March 2024 | |
13 Mar 2024 | SH03 |
Purchase of own shares.
|
|
12 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2024
|
|
31 Jan 2024 | AD01 | Registered office address changed from 16 Redcliff Road Melton North Ferriby HU14 3RS England to 8 Redcliff Road Melton North Ferriby HU14 3RS on 31 January 2024 | |
31 Jan 2024 | PSC02 | Notification of Motorlease Holdings Limited as a person with significant control on 31 January 2024 | |
31 Jan 2024 | PSC07 | Cessation of Malcolm Ledgar as a person with significant control on 31 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Malcolm Ledgar as a director on 31 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Miss Annabel Margaret Walker as a director on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Vp House Westdale Lane Mapperley Nottingham NG3 6EW England to 16 Redcliff Road Melton North Ferriby HU14 3RS on 31 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Mr Christopher Walker as a director on 31 January 2024 | |
16 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
14 Dec 2023 | RP04AR01 | Second filing of the annual return made up to 28 July 2015 | |
14 Dec 2023 | RP04AR01 | Second filing of the annual return made up to 28 July 2014 | |
14 Dec 2023 | RP04AR01 | Second filing of the annual return made up to 28 July 2013 | |
14 Dec 2023 | RP04AR01 | Second filing of the annual return made up to 28 July 2012 | |
14 Dec 2023 | RP04AR01 | Second filing of the annual return made up to 28 July 2011 | |
06 Dec 2023 | MR04 | Satisfaction of charge 074894070001 in full | |
06 Dec 2023 | MR04 | Satisfaction of charge 074894070002 in full | |
06 Dec 2023 | MR04 | Satisfaction of charge 074894070003 in full | |
06 Dec 2023 | MR04 | Satisfaction of charge 074894070004 in full | |
05 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2023
|
|
05 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2023
|
|
05 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2022
|