Advanced company searchLink opens in new window

VEHICLE PROCUREMENTS LTD.

Company number 07489407

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/11/2023
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
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2023
08 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2023
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-14
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2023
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
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2023
12 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
15 Nov 2011 AP01 Appointment of Mr Mark Campbell as a director
15 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2023
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
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2023
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
  • GBP 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/11/2023
11 Jan 2011 NEWINC Incorporation