- 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) |
---|---|---|---|
04 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
02 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Sep 2016 | CS01 |
Confirmation statement made on 28 July 2016 with updates
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Vp House Westdale Lane Mapperley Nottingham NG3 6EW on 19 November 2015 | |
08 Sep 2015 | MR01 | Registration of charge 074894070002, created on 28 August 2015 | |
12 Aug 2015 | MR01 | Registration of charge 074894070001, created on 6 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
08 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jul 2012 | AR01 |
Annual return made up to 28 July 2012 with full list of shareholders
|
|
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | AP01 | Appointment of Mr Mark Campbell as a director | |
15 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2011 | AR01 |
Annual return made up to 28 July 2011 with full list of shareholders
|
|
28 Jul 2011 | AA01 | Current accounting period extended from 31 January 2012 to 30 April 2012 | |
20 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 19 June 2011
|
|
11 Apr 2011 | TM01 | Termination of appointment of Steven Grindrod as a director | |
11 Apr 2011 | AP01 | Appointment of Mr Malcolm Ledgar as a director | |
03 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
11 Jan 2011 | NEWINC | Incorporation |